Name: | MRN FAMILY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1967 (58 years ago) |
Entity Number: | 211665 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CUMMINGS & CARROLL, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Principal Address: | C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA BRAUN | Chief Executive Officer | C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MRN FAMILY CORP. | DOS Process Agent | C/O CUMMINGS & CARROLL, 175 GREAT NECK RD STE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-01 | 2021-06-02 | Address | C/O CUMMINGS & CARROLL, 1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-06-12 | 2013-06-05 | Address | C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2017-06-01 | Address | C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-09-30 | 1997-06-12 | Address | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-09-30 | 1997-06-12 | Address | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061346 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190610060198 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170601006787 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150603006516 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605007221 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State