Search icon

MARX REALTY & IMPROVEMENT CO. INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARX REALTY & IMPROVEMENT CO. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 1989
Branch of: MARX REALTY & IMPROVEMENT CO. INC., NEW YORK (Company Number 46659)
Business ALEI: 0235635
Annual report due: 09 Jun 2025
Business address: 10 GRAND CENTRAL 155 EAST 44TH STREET 7TH FL, NEW YORK, NY, 10017, United States
Mailing address: 10 GRAND CENTRAL 155 EAST 44TH STREET 7TH FL, NEW YORK, NY, United States, 10017
Place of Formation: NEW YORK
E-Mail: accounting@marxrealty.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAGDISH K. SHAH Officer 10 GRAND CENTRAL 155 EAST 44TH STREET 7TH FL, NEW YORK, NY, 10017, United States 10 GRAND CENTRAL 155 EAST 44TH STREET 7TH FL, NEW YORK, NY, 10017, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269301 2024-05-13 - Annual Report Annual Report -
BF-0011387488 2023-05-25 - Annual Report Annual Report -
BF-0010656542 2022-06-27 - Annual Report Annual Report -
0007364716 2021-06-09 - Annual Report Annual Report 2021
0006922482 2020-06-11 - Annual Report Annual Report 2020
0006567903 2019-06-03 - Annual Report Annual Report 2019
0006178250 2018-05-07 - Annual Report Annual Report 2018
0005846585 2017-05-18 - Annual Report Annual Report 2017
0005585408 2016-06-13 - Annual Report Annual Report 2016
0005338095 2015-05-27 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information