Name: | NICHOLAS J. MARINO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1993 (32 years ago) |
Entity Number: | 1755182 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J MARINO | Chief Executive Officer | 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MARCUS BLVD, STE 205, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2009-09-29 | Address | 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2009-09-29 | Address | 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2005-11-10 | 2009-09-29 | Address | 3 MARCUS BLVD, STE 107, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-09-04 | 2005-11-10 | Address | 3 MARCUS BLVD / SUITE 106, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-11-10 | Address | 3 MARCUS BLVD / SUITE 106, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002095 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
120110000031 | 2012-01-10 | ANNULMENT OF DISSOLUTION | 2012-01-10 |
DP-1935629 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090929002080 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070919002419 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State