Name: | GEORGE V. MARINO, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2000 (25 years ago) |
Entity Number: | 2500861 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, United States, 10018 |
Principal Address: | 42 WEST 38TH STREET, SUITE 312, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE V MARINO | Chief Executive Officer | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEORGE V. MARINO, CPA, P.C. | DOS Process Agent | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2024-04-24 | Address | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2024-04-24 | Address | 42 WEST 38TH STREET, STE 312, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-19 | 2014-04-10 | Address | 292 FIFTH AVENUE, SUITE 608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2014-04-10 | Address | 292 FIFTH AVE, STE 608, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-19 | 2014-04-10 | Address | 292 FIFTH AVE, STE 608, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2006-05-19 | Address | 30 WEST 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2002-04-03 | 2006-05-19 | Address | 30 WEST 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2006-05-19 | Address | 30 WEST 63RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-04-19 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003224 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
180402006341 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006221 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006124 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120810002962 | 2012-08-10 | BIENNIAL STATEMENT | 2012-04-01 |
100419002519 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080509002709 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060519002792 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040415002072 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020403002609 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State