Search icon

THE MARINER MANAGEMENT CORP.

Company Details

Name: THE MARINER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1988 (37 years ago)
Entity Number: 1250891
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ARTHUR AEDER, 950 THIRD AVE / 20TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ARTHUR AEDER, 950 THIRD AVE / 20TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARTHUR AEDER Chief Executive Officer 950 THIRD AVE, 20TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-16 2010-05-04 Address C/O ARTHUR AEDER, 950 THIRD AVE 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-16 2010-05-04 Address 950 THIRD AVE, 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-16 2010-05-04 Address C/O ARTHUR AEDER, 950 THIRD AVE 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-05-11 2002-04-16 Address C/O ARTHUR AEDER, 516 FIFTH AVE SUITE 701, NEW YORK, NY, 10036, 7501, USA (Type of address: Service of Process)
1998-05-11 2002-04-16 Address C/O ARTHUR AEDER, 516 FIFTH AVE SUITE 701, NEW YORK, NY, 10036, 7501, USA (Type of address: Principal Executive Office)
1998-05-11 2002-04-16 Address 516 FIFTH AVE SUITE 701, NEW YORK, NY, 10036, 7501, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-05-11 Address 20 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-05-11 Address 20 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-05-08 1998-05-11 Address 20 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-06 1996-05-08 Address 61 BROADWAY 24TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504002544 2010-05-04 BIENNIAL STATEMENT 2010-04-01
060424003231 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040420002408 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020416002335 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000518002240 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980511002673 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960508002686 1996-05-08 BIENNIAL STATEMENT 1996-04-01
B632250-3 1988-04-26 CERTIFICATE OF AMENDMENT 1988-04-26
B624394-4 1988-04-06 CERTIFICATE OF INCORPORATION 1988-04-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State