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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 NORTHERN BLVD., SUITE 310, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SHAEOOL SAKHAI | Chief Executive Officer | 55 NORTHERN BLVD, STE 405, GREAT NECK, NY, United States, 11021 |
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.
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) |
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