Name: | MARX REALTY & IMPROVEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1934 (91 years ago) |
Entity Number: | 46659 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017 |
Principal Address: | 10 GRAND CENTRAL, 155 E 44TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
CRAIG DEITELZWEIG | Chief Executive Officer | 10 GRAND CENTRAL, 155 E 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARX REALTY & IMPROVEMENT CO. INC. | DOS Process Agent | 10 Grand Central 155 E, 44th Str, 7th Flr, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2025-04-14 | 2025-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2024-11-27 | 2025-04-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2024-10-12 | 2024-11-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2024-09-19 | 2024-10-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329000044 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220307000004 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200303060277 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305007442 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160328006034 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State