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

form 5500

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
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 2015-07-13
Name of individual signing BARBARA SHAUGHNESSY
MAREK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2013 133248522 2014-08-26 MAREK & ASSOCIATES INC 19
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
MAREK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2012 133248522 2013-07-31 MAREK & ASSOCIATES INC 20
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

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

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)
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

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
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