Search icon

MARINE ASSET RENTAL SERVICES, INC.

Company Details

Name: MARINE ASSET RENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (20 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 3122597
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM QUINDLEN Chief Executive Officer 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2010-11-22 2012-11-19 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2010-11-22 2012-11-19 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2008-11-14 2010-11-22 Address 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-11-14 2010-11-22 Address 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2004-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131211000066 2013-12-11 CERTIFICATE OF TERMINATION 2013-12-11
121119006023 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101122002546 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081114003107 2008-11-14 BIENNIAL STATEMENT 2008-11-01
041104000804 2004-11-04 APPLICATION OF AUTHORITY 2004-11-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State