Name: | MARINO COVERAGE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2002 (23 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 2784226 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINO COVERAGE GROUP INC. | DOS Process Agent | 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
MARY JEAN MARINO | Chief Executive Officer | 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-05 | 2023-08-15 | Address | 752 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2014-09-05 | 2023-08-15 | Address | 752 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2006-06-07 | 2014-09-05 | Address | 195 KILBURN RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2004-08-17 | 2014-09-05 | Address | 779 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
2004-08-17 | 2006-06-07 | Address | 195 KILBURN RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815002862 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
140905006407 | 2014-09-05 | BIENNIAL STATEMENT | 2014-06-01 |
120724003048 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
080613002664 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060607002283 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State