Search icon

MARITIME REALTY CORPORATION

Company Details

Name: MARITIME REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1982 (43 years ago)
Date of dissolution: 10 Sep 2019
Entity Number: 748673
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINOS PANAGOPOULOS Chief Executive Officer C/O ANANGEL MARITIME SVCS INC, 354 SYGROU AVENUE, ATHENS, Greece, GR176-74

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133102131
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-24 2009-05-11 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-03-22 2009-05-11 Address 170 BROADWAY, SUITE 1506, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-03-22 2009-05-11 Address 170 BROADWAY, SUITE 1506, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1982-01-29 1994-01-24 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910000158 2019-09-10 CERTIFICATE OF DISSOLUTION 2019-09-10
120214002367 2012-02-14 BIENNIAL STATEMENT 2012-01-01
091217002362 2009-12-17 BIENNIAL STATEMENT 2010-01-01
090511002757 2009-05-11 BIENNIAL STATEMENT 2008-01-01
020219002306 2002-02-19 BIENNIAL STATEMENT 2002-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State