Search icon

MARINA DEVELOPMENT INC.

Company Details

Name: MARINA DEVELOPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1971 (54 years ago)
Date of dissolution: 03 Dec 1981
Entity Number: 309110
County: Clinton
Place of Formation: Delaware
Address: 5115 AVENUE DE GASPE, MONTREAL, Canada

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
ARTHUR STECKLER DOS Process Agent 5115 AVENUE DE GASPE, MONTREAL, Canada

History

Start date End date Type Value
1971-06-08 1981-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C344656-2 2004-03-18 ASSUMED NAME CORP INITIAL FILING 2004-03-18
A820570-3 1981-12-03 SURRENDER OF AUTHORITY 1981-12-03
913100-6 1971-06-08 APPLICATION OF AUTHORITY 1971-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-13
Type:
Planned
Address:
PROPOSED CARLTON DRIVE ROAD WO, Prattsburg, NY, 12901
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
MARINA DEVELOPMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
MARINA DEVELOPMENT INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State