Search icon

MAR-GOL REALTY LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 53RD STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MEIR GUTFREUND Chief Executive Officer 1938 53RD STREET, BROOKLYN, NY, United States, 11204

Legal Entity Identifier

LEI Number:
254900E8FJS6BM4N1802

Registration Details:

Initial Registration Date:
2021-01-22
Next Renewal Date:
2025-01-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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