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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAREK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 133248522 | 2015-07-13 | MAREK & ASSOCIATES INC | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-13 |
Name of individual signing | BARBARA SHAUGHNESSY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129246760 |
Plan sponsor’s address | 526 W 26TH ST FL 12, NEW YORK, NY, 100015678 |
Signature of
Role | Plan administrator |
Date | 2014-08-26 |
Name of individual signing | MAREK MILEWICZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129246760 |
Plan sponsor’s address | 526 W 26TH ST FL 12, NEW YORK, NY, 100015678 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | MAREK ASSOCIATES INC |
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) |
1994-07-29 | 1998-12-24 | Address | % MAREK G. MILEWICZ, 170 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-02-08 | 1994-07-29 | Address | 845 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1994-07-29 | Address | 845 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1984-12-10 | 1994-07-29 | Address | 160 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1984-12-10 | 2000-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
050111002116 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021218002122 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
010123002508 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
000211000455 | 2000-02-11 | CERTIFICATE OF AMENDMENT | 2000-02-11 |
981224002312 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State