Name: | MAROCEAN BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (31 years ago) |
Entity Number: | 1784414 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILMARTIN, POSTER & SHAFTO | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CONSTANTINE PRAPOPULOS | Chief Executive Officer | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2006-02-07 | Address | ONE WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-02-08 | 2002-02-15 | Address | 10 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2000-02-08 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2002-02-15 | Address | 10 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-01-04 | 2002-02-15 | Address | ONE WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002237 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120229002225 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100201002930 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080123002807 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060207003160 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State