Name: | NEW ADS/MARLIN CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 2342731 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 ODELL PLAZA, SUITE 148, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
NEW ADS/MARLIN CORP. | DOS Process Agent | 5 ODELL PLAZA, SUITE 148, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOSEPH HORTA | Chief Executive Officer | 5 ODELL PLAZA, SUITE 148, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-26 | 2015-04-13 | Address | 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2009-02-26 | 2015-04-13 | Address | 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2009-02-26 | 2015-04-13 | Address | 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2009-02-26 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-04-01 | 2009-02-26 | Address | 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000797 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-28 |
150413006046 | 2015-04-13 | BIENNIAL STATEMENT | 2015-02-01 |
130222002297 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110301002544 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090226002571 | 2009-02-26 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State