Search icon

MARUNAKA, INC.

Company Details

Name: MARUNAKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (29 years ago)
Entity Number: 1945971
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019
Principal Address: 106 CENTRAL PARK SOUTH #26E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTENTION: MS. KEIKO LIU DOS Process Agent 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEIKO LIU Chief Executive Officer 106 CENTRAL PARK SOUTH #26E, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
31LI0889040 CORPORATE BROKER 2025-09-01
109937699 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-10-03 2016-11-17 Address 106 CENTRAL PARK SOUTH #26E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-14 2005-10-03 Address 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-09-14 2005-10-03 Address 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-09-14 2005-10-03 Address ATTN: MS. SHIZUE TANAKA, 106 CENTRAL PARK SOUTH APT 26E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-08 1999-09-14 Address 106 CENTRAL PARK SOUTH, APT. 26E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060368 2019-08-06 BIENNIAL STATEMENT 2019-08-01
161117000175 2016-11-17 CERTIFICATE OF AMENDMENT 2016-11-17
150803008431 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006201 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110829002355 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090813002444 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070831002151 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051003002482 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030827002095 2003-08-27 BIENNIAL STATEMENT 2003-08-01
990914002613 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State