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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | Chief Executive Officer | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
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) |
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