MARZENO REALTY, INC.

Name: | MARZENO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804547 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 306 WEST 106 STREET, 1F, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ARZENO | Chief Executive Officer | 306 WEST 106 STREET, 1F, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MARIA ARZENO | DOS Process Agent | 306 WEST 106 STREET, 1F, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 306 WEST 106 STREET, 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-22 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-14 | 2025-01-29 | Address | 306 WEST 106 STREET, 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2025-01-29 | Address | 306 WEST 106 STREET, 1F, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001391 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
200304061439 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
191002060500 | 2019-10-02 | BIENNIAL STATEMENT | 2018-03-01 |
160304006296 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140314006147 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State