MARINA STUDIOS, INC.

Name: | MARINA STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716707 |
ZIP code: | 12533 |
County: | New York |
Place of Formation: | New York |
Address: | 25 N KNAPP COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA SARANDREA | Chief Executive Officer | 25 N KNAPP COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 N KNAPP COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2007-04-23 | Address | 419 KNAPP RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2007-04-23 | Address | 419 KNAPP RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2007-04-23 | Address | 419 KNAPP RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1995-11-07 | 1999-04-06 | Address | 419 KNAPP RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2003-06-11 | Address | 419 KNAPP RD, HOPWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415060583 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170403006185 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150424006012 | 2015-04-24 | BIENNIAL STATEMENT | 2015-04-01 |
140415002280 | 2014-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110418002872 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State