Search icon

MARMON REALTY GROUP, LLC

Company Details

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

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
254900RREH3UDMDLLH51

Registration Details:

Initial Registration Date:
2021-06-08
Next Renewal Date:
2025-05-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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