Search icon

MARINA REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2013 (12 years ago)
Entity Number: 4421827
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI PETRECCA Chief Executive Officer 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-27 Address 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-27 Address 555 MADISON AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627002393 2025-06-27 BIENNIAL STATEMENT 2025-06-27
250624000808 2025-06-23 CERTIFICATE OF CHANGE BY ENTITY 2025-06-23
230630002850 2023-06-30 BIENNIAL STATEMENT 2023-06-01
230311000217 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
210614060445 2021-06-14 BIENNIAL STATEMENT 2021-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State