Name: | MARBRIDGE REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1953 (71 years ago) |
Entity Number: | 92936 |
ZIP code: | 11023 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O SCOTT STROBER, 21 BENTLEY ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. SCOTT STROBER | Agent | 21 BENTLEY ROAD, GREAT NECK, NY, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCOTT STROBER, 21 BENTLEY ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-03 | 2012-02-10 | Address | NORTH SHORE TOWERS, APT. 31S, 269 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Registered Agent) |
1996-12-03 | 2012-02-10 | Address | NORTH SHORE TOWERS, APT. 31S, 269 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
1953-12-18 | 1996-12-03 | Address | 160-16 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210929000366 | 2021-09-28 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-09-28 |
120210000555 | 2012-02-10 | CERTIFICATE OF CHANGE | 2012-02-10 |
20050111048 | 2005-01-11 | ASSUMED NAME CORP INITIAL FILING | 2005-01-11 |
961203000499 | 1996-12-03 | CERTIFICATE OF CHANGE | 1996-12-03 |
8622-130 | 1953-12-18 | CERTIFICATE OF INCORPORATION | 1953-12-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State