Name: | MARINE MGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2006 (18 years ago) |
Entity Number: | 3403748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 1117 ELM STREET, MANCHESTER, NY, United States, 03101 |
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 |
---|---|---|
CHRISTOPHER L. PESCE | Chief Executive Officer | 70 ESSEX ROAD, WESTBROOK, CT, United States, 06498 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-07 | 2010-10-13 | Address | 70 ESSEX ROAD, WESTBROOK, CT, 06498, USA (Type of address: Service of Process) |
2008-08-15 | 2010-09-07 | Address | 90 WORTHLEY HILL RD, GOFFSTOWN, NH, 03045, USA (Type of address: Chief Executive Officer) |
2006-08-22 | 2010-09-07 | Address | 1117 ELM STREET, MANCHESTER, NY, 03101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44594 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160801006141 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140819006095 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120820006082 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
101013000094 | 2010-10-13 | CERTIFICATE OF CHANGE | 2010-10-13 |
100907002220 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080815002717 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060822000784 | 2006-08-22 | APPLICATION OF AUTHORITY | 2006-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State