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