Search icon

MARAN CORPORATE RISK ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARAN CORPORATE RISK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2003 (22 years ago)
Date of dissolution: 30 Nov 2012
Entity Number: 2877003
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: STEVE MAIETTA, 300 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 30000

Share Par Value 0.01

Type PAR VALUE

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
STEVE MAIETTA Chief Executive Officer 300 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F12000001356
State:
FLORIDA
Type:
Headquarter of
Company Number:
1066780
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112522973
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-10 2012-04-16 Address STEVE MAIETTA, 300 HAMPTON RD, SOUTHAMPTON, NY, 11968, 5030, USA (Type of address: Service of Process)
2003-03-05 2005-06-10 Address ATTN: MR. STEVE MAIETTA, 300 HAMPTON ROAD, BOX 9300, SOUTHAMPTON, NY, 11969, 9300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121130000646 2012-11-30 CERTIFICATE OF MERGER 2012-11-30
120416000104 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
110325002150 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090225002079 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070501003128 2007-05-01 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State