MARSTAN DEVELOPMENT CORP.

Name: | MARSTAN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1983 (42 years ago) |
Entity Number: | 815823 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 1519 EAST 27TH STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1519 EAST 27TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SILVESTAR MARCEC | Chief Executive Officer | 444 E. 86TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-11 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-29 | 2010-06-08 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-01 | 1994-03-29 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130918000318 | 2013-09-18 | ANNULMENT OF DISSOLUTION | 2013-09-18 |
DP-2108804 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100608000290 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
061019000586 | 2006-10-19 | ANNULMENT OF DISSOLUTION | 2006-10-19 |
DP-1604346 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State