Search icon

MARLIN LEASING CORPORATION

Company Details

Name: MARLIN LEASING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497658
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 FELLOWSHIP RD, MOUNT LAUREL, NJ, United States, 08054
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEPHENSON Chief Executive Officer 300 FELLOWSHIP RD, MOUNT LAUREL, NJ, United States, 08054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 300 FELLOWSHIP RD, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-06-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036004 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404002361 2022-04-04 BIENNIAL STATEMENT 2022-04-01
210602000771 2021-06-02 CERTIFICATE OF CHANGE 2021-06-02
200414060476 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-31074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State