Search icon

THE MARIE APARTMENT CORPORATION

Company Details

Name: THE MARIE APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (35 years ago)
Entity Number: 1486541
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 7 FRONT ST, 2NDFL, BROOKLYN, NY, United States, 11201
Address: 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 250

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TOUHEY Chief Executive Officer 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-05 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1
2024-10-09 2024-11-05 Address 120 Broadway, Suite 948, New York, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000802 2024-11-05 BIENNIAL STATEMENT 2024-11-05
241009002339 2024-10-09 BIENNIAL STATEMENT 2024-10-09
201112060056 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181106006597 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006340 2016-11-08 BIENNIAL STATEMENT 2016-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State