Search icon

MARMEL REALTY ASSOCIATES CORP.

Company Details

Name: MARMEL REALTY ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102261
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD., SUITE 310, GREAT NECK, NY, United States, 11021
Principal Address: 55 NORTHERN BLVD, STE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTHERN BLVD., SUITE 310, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHAEOOL SAKHAI Chief Executive Officer 55 NORTHERN BLVD, STE 405, GREAT NECK, NY, United States, 11021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J1E6UL36JG39
CAGE Code:
95H04
UEI Expiration Date:
2022-10-09

Business Information

Activation Date:
2021-09-17
Initial Registration Date:
2021-08-11

History

Start date End date Type Value
2017-08-30 2018-08-29 Address 55 NORTHERN BLVD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-08-30 2019-09-25 Address 55 NORTHERN BLVD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-06-14 2017-08-30 Address 55 NORTHERN BLVD. SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-03-31 2016-06-14 Address 469 7TH AVENUE, SUITE 1207, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-02-08 2017-08-30 Address 45-15 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190925060292 2019-09-25 BIENNIAL STATEMENT 2019-01-01
180829000495 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
170830002047 2017-08-30 BIENNIAL STATEMENT 2017-01-01
160614000558 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14
150331000071 2015-03-31 CERTIFICATE OF CHANGE 2015-03-31

Date of last update: 01 Apr 2025

Sources: New York Secretary of State