Search icon

ANTHONY MARCIANO REAL ESTATE, INC.

Headquarter

Company Details

Name: ANTHONY MARCIANO REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091580
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUALE A MARCIANO DOS Process Agent 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
PASQUALE A MARCIANO Chief Executive Officer 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805

Links between entities

Type:
Headquarter of
Company Number:
0775568
State:
CONNECTICUT

History

Start date End date Type Value
2002-12-16 2011-01-11 Address 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Service of Process)
2002-12-16 2011-01-11 Address 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Chief Executive Officer)
2002-12-16 2011-01-11 Address 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Principal Executive Office)
2000-12-19 2002-12-16 Address 85 SUSSEX RD, NEW ROCHELLE, NY, 10804, 2917, USA (Type of address: Service of Process)
2000-12-19 2002-12-16 Address 85 SUSSEX ROAD, NEW ROCHELLE, NY, 10804, 2917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141210006314 2014-12-10 BIENNIAL STATEMENT 2014-12-01
110111002043 2011-01-11 BIENNIAL STATEMENT 2010-12-01
090122003343 2009-01-22 BIENNIAL STATEMENT 2008-12-01
070104002753 2007-01-04 BIENNIAL STATEMENT 2006-12-01
050131002554 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State