Search icon

MAREK & ASSOCIATES, INC.

Company Details

Name: MAREK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (40 years ago)
Entity Number: 959127
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: HERBERT B. FIXLER, ESQ., 508 W 26TH ST / 12TH FL, NEW YORK, NY, United States, 10001
Principal Address: 508 W 26TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HALL DICKLER KENT FRIEDMAN & WOOD LLP DOS Process Agent ATTN: HERBERT B. FIXLER, ESQ., 508 W 26TH ST / 12TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAREK MILEWICZ Chief Executive Officer 508 W 26TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133248522
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-11 2001-01-23 Address ATTN: HERBERT B. FIXLER, ESQ., 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-24 2001-01-23 Address C/O MARK G MILEWICZ, 170 5TH AVE 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-12-24 2000-02-11 Address C/O MARK G MILEWICZ, 170 5TH AVE 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-07-29 2001-01-23 Address 845 WEST END AVENUE, APT. 16E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1994-07-29 1998-12-24 Address % MAREK G. MILEWICZ, 170 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141204006569 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211007349 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101210002684 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081120003095 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061128002880 2006-11-28 BIENNIAL STATEMENT 2006-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State