Name: | MARMON REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2002 (23 years ago) |
Entity Number: | 2807138 |
ZIP code: | 11553 |
County: | Queens |
Place of Formation: | New York |
Address: | attn: joseph p. asselta, 333 earle ovington blvd., suite 1010, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
FORCHELLI DEEGAN TERRANA LLP | DOS Process Agent | attn: joseph p. asselta, 333 earle ovington blvd., suite 1010, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2024-09-16 | Address | attn: joseph p. asselta, 333 earle ovington blvd., suite 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2016-09-14 | 2023-08-25 | Address | ATTN: RONALD E BURTON, ESQ, 560 LEXINGTON AVENUE. 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-04-16 | 2016-09-14 | Address | ATTN: RONALD E BURTON, ESQ, 345 PARK AVENUE / 33RD FL, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2004-10-01 | 2012-04-16 | Address | ATTN: DONALD FLORMAN ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-09-03 | 2004-10-01 | Address | 175 GREAT NECK ROAD, ATTN: DONALD FLORMAN, ESQ., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916002625 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
230825002642 | 2023-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-06 |
220915002950 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200908061394 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905007400 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State