Search icon

MAR-MART REALTY CO. INC.

Company Details

Name: MAR-MART REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1946 (79 years ago)
Entity Number: 58678
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019
Principal Address: 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
HOWARD FREEDMAN DOS Process Agent 159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARTIN MEYERS Chief Executive Officer 201 JAMES COURT, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 201 JAMES COURT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-07-11 2024-12-20 Address 159 WEST 53RD STREET, 32G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-04 2017-07-11 Address C/O HOWARD FREEDMAN, 708 THIRD AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-09-04 2017-07-11 Address C/O HOWARD FREEDMAN, 708 THIRD AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-09-04 2024-12-20 Address 201 JAMES COURT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220001349 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200504061494 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007217 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170711006315 2017-07-11 BIENNIAL STATEMENT 2016-05-01
140904002023 2014-09-04 BIENNIAL STATEMENT 2014-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State