Search icon

R MAROTTA, INC.

Headquarter

Company Details

Name: R MAROTTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2000 (25 years ago)
Entity Number: 2525338
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R MAROTTA, INC., FLORIDA F06000004566 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD MAROTTA PENSION PLAN 2014 134129716 2015-07-23 R. MAROTTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 9149611649
Plan sponsor’s address C/O CHS BUSINESS CONSULTANTS, INC, 50 MONTROSE ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing CAROLYN SPECHT
RICHARD MAROTTA PENSION PLAN 2013 134129716 2014-10-14 R. MAROTTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 9149611649
Plan sponsor’s address C/O CHS BUSINESS CONSULTANTS, INC, 50 MONTROSE ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing CAROLYN SPECHT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000627000098 2000-06-27 CERTIFICATE OF INCORPORATION 2000-06-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State