Name: | MARLIN MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1992 (33 years ago) |
Entity Number: | 1600758 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 ST ANDREWS LN, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 352 7TH AVE SUITE 900, 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 |
---|---|---|
MICHAEL P PELLINO | DOS Process Agent | 24 ST ANDREWS LN, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 1998-01-28 | Address | 352 7TH AVENUE SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2006-02-14 | Address | 643 PELHAM ROAD SUITE 2-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1992-01-06 | 1994-01-12 | Address | 643 PELHAM ROAD, SUITE 2-C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002024 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
100122002566 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080207002868 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060214002036 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040106002313 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State