Search icon

MARSHALL & STEVENS REALTY CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSHALL & STEVENS REALTY CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2002 (23 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 2796751
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 800 W 6TH ST, SUITE 950, LOS ANGELES, CA, United States, 90017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK SANTARSIERO Chief Executive Officer 800 W 6TH ST, SUITE 950, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2020-08-03 2022-12-16 Address 800 W 6TH ST, SUITE 950, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2020-08-03 2022-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-13 2020-08-03 Address 601 S FIGUEROA STREET, SUITE 2301, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2014-10-08 2022-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-08 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216000846 2022-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-16
200803060577 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006252 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007465 2016-08-01 BIENNIAL STATEMENT 2016-08-01
151113002049 2015-11-13 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State