Search icon

MARYLAND REALTY CORP.

Company Details

Name: MARYLAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1981 (44 years ago)
Entity Number: 732333
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 38-20 BOWNE STREET, SUITE 329, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYLAND REALTY CORP. DOS Process Agent 38-20 BOWNE STREET, SUITE 329, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KEITH MARKES Chief Executive Officer 38-20 BOWNE STREET, SUITE 329, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-12-16 2019-11-21 Address 325 EMPIRE BLVD, SUITE 1B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-12-16 2019-11-21 Address 325 EMPIRE BLVD, SUITE 1B, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2011-12-16 2019-11-21 Address 90-09 NORTHERN BLVD, APT 602, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-11-04 2011-12-16 Address 325 EMPIRE BLVD, BROOKLYN, NY, 11225, 3506, USA (Type of address: Service of Process)
1992-11-30 2011-12-16 Address 325 EMPIRE BLVD, BROOKLYN, NY, 11225, 3506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191121060349 2019-11-21 BIENNIAL STATEMENT 2019-11-01
131202002101 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111216002413 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091112002066 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071127002899 2007-11-27 BIENNIAL STATEMENT 2007-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State