Search icon

MARANDA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1994 (31 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 1837312
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 1 STABLE LANE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 STABLE LANE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MARK T. BRESLIN Chief Executive Officer 1 STABLE LANE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1996-07-29 2002-07-15 Address 200 WALL ST., SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
1996-07-29 2002-07-15 Address 200 WALL ST., SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
1994-07-19 2002-07-15 Address 200 WALL ST., SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000283 2020-04-02 CERTIFICATE OF DISSOLUTION 2020-04-02
160701007225 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140808002218 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120725006194 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100802002418 2010-08-02 BIENNIAL STATEMENT 2010-07-01

Court Cases

Court Case Summary

Filing Date:
2020-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
SOFTWARE LLC
Party Role:
Plaintiff
Party Name:
MARANDA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State