Entity Number 58678
Status Active
NameMAR-MART REALTY CO. INC.
CountyKings
Date of registration 03 May 1946 (78 years ago) 03 May 1946
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
HOWARD FREEDMAN
DOS Process Agent
159 WEST 53RD STREET, 32G, NEW YORK, NY, United States, 10019
MARTIN MEYERS
Chief Executive Officer
201 JAMES COURT, PORT CHESTER, NY, United States, 10573
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)
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