Search icon

MAR-MART REALTY CO. INC.

Print

Details

Entity Number 58678

Status Active

NameMAR-MART REALTY CO. INC.

CountyKings

Date of registration 03 May 1946 (78 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address

HOWARD FREEDMAN

DOS Process Agent

159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

MARTIN MEYERS

Chief Executive Officer

201 JAMES COURT, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value

2014-09-04

2017-07-11

Address

C/O HOWARD FREEDMAN, 708 THIRD AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2014-09-04

2017-07-11

Address

C/O HOWARD FREEDMAN, 708 THIRD AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2000-05-08

2014-09-04

Address

12 FIFTH AVE, NEW YORK, NY, 10011, 8857, USA (Type of address: Service of Process)

2000-05-08

2014-09-04

Address

12 FIFTH AVE, NEW YORK, NY, 10011, 8857, USA (Type of address: Chief Executive Officer)

2000-05-08

2014-09-04

Address

12 FIFTH AVE, NEW YORK, NY, 10011, 8857, USA (Type of address: Principal Executive Office)

1992-11-30

2000-05-08

Address

12 FIFTH AVE, NEW YORK CITY, NY, 10011, 8857, USA (Type of address: Chief Executive Officer)

1992-11-30

2000-05-08

Address

12 FIFTH AVE, NEW YORK CITY, NY, 10011, 8857, USA (Type of address: Principal Executive Office)

1992-11-30

2000-05-08

Address

12 FIFTH AVE, NEW YORK CITY, NY, 10022, 8857, USA (Type of address: Service of Process)

1991-06-03

1992-11-30

Address

12-5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1946-05-03

1991-06-03

Address

87 LIVONIA AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200504061494

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180501007217

2018-05-01

BIENNIAL STATEMENT

2018-05-01

170711006315

2017-07-11

BIENNIAL STATEMENT

2016-05-01

140904002023

2014-09-04

BIENNIAL STATEMENT

2014-05-01

100524002527

2010-05-24

BIENNIAL STATEMENT

2010-05-01

080515002734

2008-05-15

BIENNIAL STATEMENT

2008-05-01

060510002220

2006-05-10

BIENNIAL STATEMENT

2006-05-01

040513002674

2004-05-13

BIENNIAL STATEMENT

2004-05-01

020507002820

2002-05-07

BIENNIAL STATEMENT

2002-05-01

000508002568

2000-05-08

BIENNIAL STATEMENT

2000-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts