Search icon

MARJA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARJA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (36 years ago)
Entity Number: 1400619
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701
Principal Address: 21 HAWTHORNE AENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARJA REALTY CORP. DOS Process Agent 21 HAWTHORNE AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MR STEVEN STRAUS Chief Executive Officer P.O. BOX 656, YONKERS, NY, United States, 10702

Legal Entity Identifier

LEI Number:
5493003R76U7FE0ISY36

Registration Details:

Initial Registration Date:
2020-04-17
Next Renewal Date:
2024-12-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-01 2023-11-01 Address P.O. BOX 656, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2020-10-29 2023-11-01 Address 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-11-05 2023-11-01 Address P.O. BOX 656, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2013-11-05 2020-10-29 Address 21 HAWTHORNE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1997-11-21 2013-11-05 Address 104 ST ANDREWS PL, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101036927 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221101003841 2022-11-01 BIENNIAL STATEMENT 2021-11-01
201029060454 2020-10-29 BIENNIAL STATEMENT 2019-11-01
171101007076 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006098 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State