MARDAVE MANAGEMENT INC.

Name: | MARDAVE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1962 (63 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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 Enoch Crosby Rd, 250 WEST 57TH ST, SUITE 720, Brewster, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | 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) |
2023-10-04 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 | 2025-05-27 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002264 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State