Name: | MARINA'S EDGE OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1987 (38 years ago) |
Entity Number: | 1158716 |
ZIP code: | 10804 |
County: | Sullivan |
Place of Formation: | New York |
Address: | BOX 111, WYKAGYL, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 309 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 150000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MERRICK J. PLATZNER | Chief Executive Officer | BOX 111, WYKAGYL, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
MARINA'S EDGE OWNERS CORPORATION | DOS Process Agent | BOX 111, WYKAGYL, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
2025-04-01 | 2025-04-01 | Address | BOX 111, WYKAGYL, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | BOX 111, WYKAGYL, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
2025-01-23 | 2025-01-23 | Address | BOX 111, WYKAGYL, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044731 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250123000751 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
210401060616 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060331 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170921006089 | 2017-09-21 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State