MARINETICS INC.

Name: | MARINETICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1986 (39 years ago) |
Entity Number: | 1117500 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 3 PARK AVE, SUITE 2701, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISTOWEL INC. | DOS Process Agent | 3 PARK AVE, SUITE 2701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
LAURIE J LANDEAU | Chief Executive Officer | 3 PARK AVE, SUITE 2701, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3 PARK AVE, SUITE 2701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2024-10-01 | Address | 3 PARK AVE, SUITE 2701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-10-07 | 2024-10-01 | Address | 3 PARK AVE, SUITE 2701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2016-10-07 | Address | 2 PARK AVE, STE 1525, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-04-16 | 2016-10-07 | Address | 2 PARK AVE, SUITE 1525, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035668 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230112001133 | 2023-01-12 | BIENNIAL STATEMENT | 2022-10-01 |
201001060516 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181004006499 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161007006046 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State