Search icon

DEMIRAY MARBLE & TILE CORP.

Company Details

Name: DEMIRAY MARBLE & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876368
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-46 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-46 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TURKAY DEMIRAY Chief Executive Officer 25-46 51ST AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-29 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-04 2006-12-04 Address 39-49 49TH ST, SUNNYSIDE, NY, 11104, 1023, USA (Type of address: Principal Executive Office)
2000-12-04 2006-12-04 Address 39-49 49TH ST, SUNNYSIDE, NY, 11104, 1023, USA (Type of address: Service of Process)
2000-12-04 2006-12-04 Address 39-49 49TH ST, SUNNYSIDE, NY, 11104, 1023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081215002474 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061204002943 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050111002596 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021126002761 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001204002406 2000-12-04 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State