MARNELL LAW GROUP, P.C.

Name: | MARNELL LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1991 (34 years ago) |
Entity Number: | 1503906 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE HUNTINGTON QUADRANGLE, STE. 1N10, MELVILLE, NY, United States, 11747 |
Principal Address: | 90 MERRICK AVE., SUITE 400, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE HUNTINGTON QUADRANGLE, STE. 1N10, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RUSSELL I. MARNELL | Chief Executive Officer | 90 MERRICK AVE., SUITE 400, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2019-11-13 | Address | 90 MERRICK AVENUE, SUITE400, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2013-01-14 | 2015-01-20 | Address | 90 MERRICK AVE., SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2015-01-20 | Address | 90 MERRICK AVE., SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2013-01-14 | 2015-01-20 | Address | 90 MERRICK AVENUE, SUITE 520, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1999-02-17 | 2013-01-14 | Address | 90 MERRICK AVE., FIFTH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129001149 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191113000563 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
190111060510 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
180523006107 | 2018-05-23 | BIENNIAL STATEMENT | 2017-01-01 |
150120006353 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State