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