Search icon

MARMAK PLUMBING & HEATING CORP.

Company Details

Name: MARMAK PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1981 (44 years ago)
Entity Number: 721450
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1375 BROADWAY, 6HT FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1375 BROADWAY, 6HT FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRAD THURMAN Chief Executive Officer 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2024-08-13 Address 49 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-09 2024-08-13 Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813000644 2024-08-13 BIENNIAL STATEMENT 2024-08-13
190909060530 2019-09-09 BIENNIAL STATEMENT 2019-09-01
190606000544 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
190109002006 2019-01-09 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170906006605 2017-09-06 BIENNIAL STATEMENT 2017-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State