Search icon

MARBELL REALTY CORP.

Company Details

Name: MARBELL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1993 (32 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 1702928
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 116 OVERLOOK ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN BAROTZ Chief Executive Officer 116 OVERLOOK ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
MARBELL REALTY CORP. DOS Process Agent 116 OVERLOOK ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1999-02-10 2011-02-14 Address 116 OVERLOOK RD, NEW ROCHELLE, NY, 10804, 4107, USA (Type of address: Chief Executive Officer)
1995-10-04 2017-02-01 Address 116 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, 4107, USA (Type of address: Service of Process)
1994-02-18 1999-02-10 Address 116 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, 4107, USA (Type of address: Chief Executive Officer)
1993-02-16 1995-10-04 Address 116 OVERLOOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605000474 2019-06-05 CERTIFICATE OF DISSOLUTION 2019-06-05
190205060047 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006179 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130204006787 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002257 2011-02-14 BIENNIAL STATEMENT 2011-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State