Search icon

MARINAS OF THE FUTURE, INC.

Company Details

Name: MARINAS OF THE FUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1962 (63 years ago)
Entity Number: 147333
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 500 RUSHMORE AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 500 RUSHMORE AVE., MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 0

Share Par Value 360000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT S. BERNSTEIN Chief Executive Officer 500 RUSHMORE AVE., MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ROBERT S. BERNSTEIN ESQ. DOS Process Agent 500 RUSHMORE AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 500 RUSHMORE AVE., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-01-16 2024-05-01 Address 500 RUSHMORE AVE., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-01-16 2024-05-01 Address 500 RUSHMORE AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1965-03-02 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 13000, Par value: 40
1964-01-16 1965-03-02 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 40

Filings

Filing Number Date Filed Type Effective Date
240501042888 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220606001703 2022-06-06 BIENNIAL STATEMENT 2022-05-01
180501006515 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006546 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006532 2014-05-08 BIENNIAL STATEMENT 2014-05-01

Court Cases

Court Case Summary

Filing Date:
1989-03-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
MARINAS OF THE FUTURE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State