MARBOURNE REALTY LTD.

Name: | MARBOURNE REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2016 |
Entity Number: | 2179782 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 650 HALSTEAD AVENUE, SUITE 102, MAMARONECK, NY, United States, 10543 |
Principal Address: | 433 MELBOURNE AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK PISCO | Chief Executive Officer | 433 MELBOURNE AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MARTHA SOKOL MCCARTY, ESQ. | DOS Process Agent | 650 HALSTEAD AVENUE, SUITE 102, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-19 | 2016-02-26 | Address | 433 MELBOURNE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2000-02-01 | 2012-01-19 | Address | 1 BIXBY CT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2012-01-19 | Address | 1 BIXBY CT, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1997-09-12 | 2012-01-19 | Address | ONE BIXBY COURT, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160331000136 | 2016-03-31 | CERTIFICATE OF DISSOLUTION | 2016-03-31 |
160226000266 | 2016-02-26 | CERTIFICATE OF CHANGE | 2016-02-26 |
140212006450 | 2014-02-12 | BIENNIAL STATEMENT | 2013-09-01 |
120119002599 | 2012-01-19 | BIENNIAL STATEMENT | 2011-09-01 |
060418002926 | 2006-04-18 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State