MARFINN, INC.

Name: | MARFINN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (37 years ago) |
Entity Number: | 1222564 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 493 KENNEDY RD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARFINN, INC. | DOS Process Agent | 493 KENNEDY RD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
DUANE J. CADY | Chief Executive Officer | 493 KENNEDY RD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2016-01-27 | Address | 485 KENNEDY RD, CHEEKTOWAGA, NY, 14227, 1031, USA (Type of address: Service of Process) |
2006-01-17 | 2016-01-27 | Address | 485 KENNEDY RD, CHEEKTOWAGA, NY, 14227, 1031, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2016-01-27 | Address | 485 KENNEDY RD, CHEEKTOWAGA, NY, 14227, 1031, USA (Type of address: Chief Executive Officer) |
2005-05-11 | 2006-01-17 | Address | 485 KENNEDY RD, CHEEKTOWAGA, NY, 14227, 1031, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2006-01-17 | Address | 485 KENNEDY RD, CHEEKTOWAGA, NY, 14227, 1031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203060244 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
160127006198 | 2016-01-27 | BIENNIAL STATEMENT | 2015-12-01 |
140108002333 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120117002432 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091228002261 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State