-
Home Page
›
-
Counties
›
-
Queens
›
-
11354
›
-
MAR MAR REALTY, LLC
Company Details
Name: |
MAR MAR REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Sep 1998 (27 years ago)
|
Entity Number: |
2302186 |
ZIP code: |
11354
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
3005 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354 |
Contact Details
Phone
+1 718-353-6300
DOS Process Agent
Name |
Role |
Address |
C/O MARCO MACALUSO
|
DOS Process Agent
|
3005 WHITESTONE EXPRESSWAY, FLUSHING, NY, United States, 11354
|
History
Start date |
End date |
Type |
Value |
1998-09-29
|
2024-05-29
|
Address
|
3005 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240529001873
|
2024-05-29
|
BIENNIAL STATEMENT
|
2024-05-29
|
120911006462
|
2012-09-11
|
BIENNIAL STATEMENT
|
2012-09-01
|
100916002102
|
2010-09-16
|
BIENNIAL STATEMENT
|
2010-09-01
|
080826002208
|
2008-08-26
|
BIENNIAL STATEMENT
|
2008-09-01
|
060828002320
|
2006-08-28
|
BIENNIAL STATEMENT
|
2006-09-01
|
040826002071
|
2004-08-26
|
BIENNIAL STATEMENT
|
2004-09-01
|
020815002011
|
2002-08-15
|
BIENNIAL STATEMENT
|
2002-09-01
|
000830002344
|
2000-08-30
|
BIENNIAL STATEMENT
|
2000-09-01
|
981231000169
|
1998-12-31
|
AFFIDAVIT OF PUBLICATION
|
1998-12-31
|
981231000167
|
1998-12-31
|
AFFIDAVIT OF PUBLICATION
|
1998-12-31
|
980929000559
|
1998-09-29
|
ARTICLES OF ORGANIZATION
|
1998-09-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2205182
|
Americans with Disabilities Act - Other
|
2022-08-30
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-08-30
|
Termination Date |
2024-03-05
|
Date Issue Joined |
2022-10-17
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
MAR MAR REALTY, LLC
|
Role |
Defendant
|
|
Name |
THOMAS
|
Role |
Plaintiff
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State