Name: | MARMEL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1978 (47 years ago) |
Entity Number: | 510919 |
ZIP code: | 33301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 SE 7TH Street, Suite 707, Fort Lauderdale, FL, United States, 33301 |
Principal Address: | 12 SE 7TH Street, Suite 707, c/o Scott A. Weiss, Esq., Fort Lauderdale, FL, United States, 33301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. WEISS, ESQ. | DOS Process Agent | 12 SE 7TH Street, Suite 707, Fort Lauderdale, FL, United States, 33301 |
Name | Role | Address |
---|---|---|
MARC SHENKER | Chief Executive Officer | 4611 S UNIVERSITY DRIVE, #253, C/O BONNIE P. STEVENS, AS COURT-APPOINTED GUARDIAN FOR MARC SHENKER, DAVIE, FL, United States, 33328 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 4611 S UNIVERSITY DRIVE, #253, C/O BONNIE P. STEVENS, AS COURT-APPOINTED GUARDIAN FOR MARC SHENKER, DAVIE, FL, 33328, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 2080 SOUTH OCEAN DRIVE, APT. LPH06, HALLANDALE, FL, 33009, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-09 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-23 | 2023-12-15 | Address | 2080 SOUTH OCEAN DRIVE, APT. LPH06, HALLANDALE, FL, 33009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002808 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
201023060268 | 2020-10-23 | BIENNIAL STATEMENT | 2020-09-01 |
200207060338 | 2020-02-07 | BIENNIAL STATEMENT | 2018-09-01 |
151118000380 | 2015-11-18 | ANNULMENT OF DISSOLUTION | 2015-11-18 |
151116000731 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State