Search icon

MARINO REALTY CORP.

Company Details

Name: MARINO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (40 years ago)
Entity Number: 944172
ZIP code: 32063
County: Queens
Place of Formation: New York
Address: PO Box 582, MacClenny, FL, United States, 32063
Principal Address: 5896 Shelly Lane, MacClenny, FL, United States, 32063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYTE M. DIAZ Chief Executive Officer PO BOX 582, MACCLENNY, FL, United States, 32063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 582, MacClenny, FL, United States, 32063

History

Start date End date Type Value
2023-06-27 2023-06-27 Address PO BOX 58, MACCLENNY, FL, 32063, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address PO BOX 582, MACCLENNY, FL, 32063, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-27 Address PO Box 582, MacClenny, FL, 32063, USA (Type of address: Service of Process)
2023-06-05 2023-06-27 Address PO BOX 58, MACCLENNY, FL, 32063, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-05 Address PO BOX 58, MACCLENNY, FL, 32063, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-05 Address PO Box 58, MacClenny, FL, 32063, USA (Type of address: Service of Process)
1984-09-18 2023-06-01 Address 21-19 24TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1984-09-18 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627000165 2023-06-15 AMENDMENT TO BIENNIAL STATEMENT 2023-06-15
230605003897 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
230601005758 2023-06-01 BIENNIAL STATEMENT 2022-09-01
B143129-4 1984-09-18 CERTIFICATE OF INCORPORATION 1984-09-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State