Search icon

MAROCEAN BROKERS INC.

Company Details

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

DOS Process Agent

Name Role Address
GILMARTIN, POSTER & SHAFTO DOS Process Agent 845 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CONSTANTINE PRAPOPULOS Chief Executive Officer 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133757615
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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