Search icon

MARDAVE MANAGEMENT INC.

Company Details

Name: MARDAVE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1962 (62 years ago)
Entity Number: 152036
ZIP code: 10509
County: New York
Place of Formation: New York
Principal Address: C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST, SUITE 720, NEW YORK, NY, United States, 10107
Address: 76 Enoch Crosby Rd, 250 WEST 57TH ST, SUITE 720, Brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F BUSH Chief Executive Officer C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST, SUITE 720, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 Enoch Crosby Rd, 250 WEST 57TH ST, SUITE 720, Brewster, NY, United States, 10509

History

Start date End date Type Value
2023-07-12 2023-07-12 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-17 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-22 2023-07-12 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2018-06-22 2023-07-12 Address C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57TH ST, SUITE 720, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2010-11-16 2018-06-22 Address C/O MALOOF & ELLIS MGT, 16 BROAD STREET, 2ND FLOOR, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2008-11-04 2010-11-16 Address C/O MALOOF & ELLIS MGT, 16 BROAD STREET, 2ND FLOOR, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2007-04-04 2008-11-04 Address 16 BROAD ST, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2007-04-04 2018-06-22 Address 788 RIVERSIDE DR, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2007-04-04 2018-06-22 Address 788 RIVERSIDE DR, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230712004333 2023-07-12 BIENNIAL STATEMENT 2022-11-01
180622002028 2018-06-22 BIENNIAL STATEMENT 2016-11-01
101116002611 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104003132 2008-11-04 BIENNIAL STATEMENT 2008-11-01
070404002575 2007-04-04 BIENNIAL STATEMENT 2006-11-01
041217002633 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021024003035 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001031002198 2000-10-31 BIENNIAL STATEMENT 2000-11-01
001006002637 2000-10-06 BIENNIAL STATEMENT 1998-11-01
C022792-2 1989-06-15 ASSUMED NAME CORP INITIAL FILING 1989-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204818 Fair Labor Standards Act 2022-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-09
Termination Date 2023-02-07
Date Issue Joined 2022-09-16
Section 0216
Sub Section (B
Status Terminated

Parties

Name AGUIRRE
Role Plaintiff
Name MARDAVE MANAGEMENT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State