Search icon

MAROTTO REALTY CORP.

Company Details

Name: MAROTTO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1990 (35 years ago)
Entity Number: 1472632
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 63 Woodcrest Blvd., Tonawanda, NY, United States, 14223

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 Woodcrest Blvd., Tonawanda, NY, United States, 14223

Chief Executive Officer

Name Role Address
MARK MAROTTO Chief Executive Officer 63 WOODCREST BLVD., TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 70 RESERVE RD, WEST SENECA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 63 WOODCREST BLVD., TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1996-09-24 2024-06-06 Address 70 RESERVE RD, WEST SENECA, NY, 14225, USA (Type of address: Chief Executive Officer)
1996-09-24 2024-06-06 Address 58 NIAGARA ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1990-09-05 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606001588 2024-06-06 BIENNIAL STATEMENT 2024-06-06
100924002119 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080915002017 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060928002322 2006-09-28 BIENNIAL STATEMENT 2006-09-01
020918002218 2002-09-18 BIENNIAL STATEMENT 2002-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State