Search icon

MACANIAN REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACANIAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143593
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 80 SEALY DRIVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 SEALY DRIVE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
RAMI MACANIAN Chief Executive Officer 80 SEALY DRIVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-03-27 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-30 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-30 2023-10-27 Address 80 SEALY DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001862 2023-10-27 CERTIFICATE OF AMENDMENT 2023-10-27
221109002869 2022-11-09 BIENNIAL STATEMENT 2020-12-01
130827000648 2013-08-27 ANNULMENT OF DISSOLUTION 2013-08-27
DP-1968736 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041230000380 2004-12-30 CERTIFICATE OF INCORPORATION 2004-12-30

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State