Name: | MARLIN MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1989 (36 years ago) |
Entity Number: | 1378326 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 352 7TH AVENUE, SUITE 900, NEW YORK, NY, United States, 10001 |
Principal Address: | 352 7TH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P. PELLINO | Chief Executive Officer | 352 7TH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 7TH AVENUE, SUITE 900, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-28 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-31 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826002382 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
120417001025 | 2012-04-17 | CERTIFICATE OF CHANGE | 2012-04-17 |
111027002726 | 2011-10-27 | BIENNIAL STATEMENT | 2011-08-01 |
090804003376 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070815003030 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State