Name: | MAR-GOL REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1995 (30 years ago) |
Entity Number: | 1901770 |
ZIP code: | 11204 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1938 53RD STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1938 53RD STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MEIR GUTFREUND | Chief Executive Officer | 1938 53RD STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-10 | 2020-12-30 | Address | 4718 18TH AVE, PMB 5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2020-05-04 | Address | 4718 18TH AVE, PMB 5, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2003-04-11 | 2010-12-10 | Address | 4218 18TH AVE, PMB 5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2003-04-11 | Address | 1274 49TH ST, STE 225, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060062 | 2020-12-30 | BIENNIAL STATEMENT | 2019-03-01 |
200504000540 | 2020-05-04 | CERTIFICATE OF CHANGE | 2020-05-04 |
130312006423 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110510002044 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
101210002410 | 2010-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State