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
Name | Role | Address |
---|---|---|
ATTENTION: MS. KEIKO LIU | DOS Process Agent | 106 CENTRAL PARK SOUTH, #26E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEIKO LIU | Chief Executive Officer | 106 CENTRAL PARK SOUTH #26E, NEW YORK, NY, United States, 10019 |
Number | Type | End date |
---|---|---|
31LI0889040 | CORPORATE BROKER | 2025-09-01 |
109937699 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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