Search icon

MARNIX ASSET FUNDING CORPORATION

Company Details

Name: MARNIX ASSET FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045073
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 48 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LORD SECURITIES CORPORATION DOS Process Agent 48 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ORLANDO FIGUEROA Chief Executive Officer C/O LORD SECURITIES CORP., 48 WALL STREET / 27TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ANDREW L STIDD Agent TWO WALL STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-03 2014-07-15 Address 48 WALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-08-18 2012-08-03 Address C/O LORD SECURITIES CORP., 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-08-08 2012-08-03 Address 48 WALL ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-08-08 2012-08-03 Address 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-08-08 2004-08-18 Address LORD SECURITIES CORPORATION, 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140715006301 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120803002368 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100802002342 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080714002168 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060616002392 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State