Search icon

MARIANINA OIL CORP.

Company Details

Name: MARIANINA OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131921
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: C/O FRANCIS M. CODELLA, 131 HALE AVENUE, WHITE PLAINS, NY, United States, 10605
Principal Address: C/O NANCY MADURI, 706 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS M CODELLA Chief Executive Officer C/O NANCY MADURI, 706 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANCIS M. CODELLA, 131 HALE AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2015-01-22 2017-02-21 Address C/O NANCY MADURI, 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Service of Process)
2013-01-08 2015-01-22 Address 676 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Principal Executive Office)
2011-01-06 2015-01-22 Address 676 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Chief Executive Officer)
1996-12-24 2013-01-08 Address 676 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Principal Executive Office)
1996-12-24 2011-01-06 Address 676 MAMARONECK AVE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-12-24 Address 676 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Chief Executive Officer)
1992-12-14 2015-01-22 Address 676 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Service of Process)
1992-12-14 1996-12-24 Address 676 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Principal Executive Office)
1986-12-19 1992-12-14 Address 676 MAMARONECK AVE., WHTIE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170221001058 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
150122006780 2015-01-22 BIENNIAL STATEMENT 2014-12-01
130108002335 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110106002658 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081124003157 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002422 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050113002659 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021119002387 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001205002512 2000-12-05 BIENNIAL STATEMENT 2000-12-01
990105002440 1999-01-05 BIENNIAL STATEMENT 1998-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9609776 Torts to Land 1997-10-23 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1997-10-23
Termination Date 1997-11-13
Date Issue Joined 1997-01-07
Pretrial Conference Date 1997-03-07
Section 1332

Parties

Name MARIANINA OIL CORP.
Role Plaintiff
Name BP EXPLORATION & OIL
Role Defendant
9609776 Torts to Land 1996-12-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-12-31
Termination Date 1997-10-23
Date Issue Joined 1997-01-07
Pretrial Conference Date 1997-03-07
Section 1332

Parties

Name MARIANINA OIL CORP.
Role Plaintiff
Name BP EXPLORATION & OIL
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State