Search icon

GEORGE V. MARINO, CPA, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE V MARINO Chief Executive Officer 42 WEST 38TH STREET, STE 312, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GEORGE V. MARINO, CPA, P.C. DOS Process Agent 42 WEST 38TH STREET, STE 312, NEW YORK, NY, United States, 10018

History

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

Filings

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