Search icon

MAREVE CORPORATION

Company Details

Name: MAREVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (32 years ago)
Entity Number: 1678333
ZIP code: 11232
County: New York
Place of Formation: New York
Principal Address: 45 BROADWAY / SUITE 3050, NEW YORK, NY, United States, 10006
Address: c/o the center for initiatives in jewish education, 148 39th street - suite a311, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o the center for initiatives in jewish education, 148 39th street - suite a311, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JASON CURY Chief Executive Officer 45 BROADWAY / SUITE 3050, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2006-10-24 2024-12-20 Address ATTN: PRESIDENT, 45 BROADWAY / SUITE 3050, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-10-24 2024-12-20 Address 45 BROADWAY / SUITE 3050, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2004-12-08 2006-10-24 Address 45 BROADWAY, STE 3050, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2004-12-08 2006-10-24 Address 45 BROADWAY, STE 3050, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2003-02-05 2006-10-24 Address 45 BROADWAY - SUITE 3050, ATTN: PRESIDENT, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-02-04 2004-12-08 Address 45 BROADWAY, SUITE 3050, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2003-02-04 2004-12-08 Address 45 BROADWAY, SUITE 3050, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-11-03 2003-02-04 Address %GRUSS LIFE MONUMENT FUNDS, 1865 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-11-03 2003-02-04 Address %GRUSS LIFE MONUMENT FUNDS, 1865 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-11-05 2003-02-05 Address LORD DAY & LORD, BARRETT SMITH, 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000108 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
161101006275 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121121006034 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101105002330 2010-11-05 BIENNIAL STATEMENT 2010-11-01
061024002624 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041208003053 2004-12-08 BIENNIAL STATEMENT 2004-11-01
030205000118 2003-02-05 CERTIFICATE OF CHANGE 2003-02-05
030204002439 2003-02-04 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01
021118000481 2002-11-18 ERRONEOUS ENTRY 2002-11-18
DP-1282630 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3701551 Corporation Unconditional Exemption 148 39TH STREET, BROOKLYN, NY, 11232-2550 2021-08
In Care of Name % CAROLINE & JOSEPH S GRUSS
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 5,000,000 to 9,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 5526724
Income Amount 166653
Form 990 Revenue Amount 166653
National Taxonomy of Exempt Entities -
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(2): Title holding corporations for exempt organizations
Revocation Date 2020-02-15
Revocation Posting Date 2020-10-12
Exemption Reinstatement Date 2020-02-15

Determination Letter

Final Letter(s) FinalLetter_13-3701551_MAREVECORPORATION_01152021_00.tif

Form 990-N (e-Postcard)

Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Broadway, New York, NY, 10006, US
Principal Officer's Name Dorit Marciano
Principal Officer's Address 45 Broadway, New York, NY, 10006, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 201609
Filing Type P
Return Type 990R
File View File
Organization Name MAREVE CORPORATION
EIN 13-3701551
Tax Period 201609
Filing Type P
Return Type 990O
File View File

Date of last update: 15 Mar 2025

Sources: New York Secretary of State