Name: | MARSCOTT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1993 (31 years ago) |
Entity Number: | 1774304 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 REDAN DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE ROSENBERG | DOS Process Agent | 66 REDAN DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ANNE J ROSENBERG | Chief Executive Officer | 66 REDAN DR, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 66 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2022-12-01 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-11 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-24 | 2024-07-24 | Address | 66 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2018-08-24 | Address | 66 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001247 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220329004022 | 2022-03-29 | BIENNIAL STATEMENT | 2021-11-01 |
180824006036 | 2018-08-24 | BIENNIAL STATEMENT | 2017-11-01 |
131115006163 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111110002575 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State