Search icon

MARAN, INC.

Company Details

Name: MARAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2006 (18 years ago)
Entity Number: 3441545
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1411 Broadway, 5th Floor, New York, NY, United States, 10018
Principal Address: 1411 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARAN INC. 401(K) RETIREMENT PLAN 2023 942444640 2024-05-28 MARAN INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing RICHARD HUANG
MARAN INC. 401(K) RETIREMENT PLAN 2022 942444640 2023-05-18 MARAN INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2023-05-17
Name of individual signing RICHARD HUANG
MARAN, INC. DEFINED BENEFIT PENSION PLAN 2022 942444640 2023-12-05 MARAN INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2023-11-30
Name of individual signing RICHARD HUANG
MARAN INC. 401(K) RETIREMENT PLAN 2021 942444640 2022-06-07 MARAN INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing RICHARD HUANG
MARAN, INC. DEFINED BENEFIT PENSION PLAN 2021 942444640 2023-01-31 MARAN INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2023-01-31
Name of individual signing RICHARD HUANG
MARAN, INC. DEFINED BENEFIT PENSION PLAN 2020 942444640 2021-11-04 MARAN INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-11-03
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2021-11-03
Name of individual signing RICHARD HUANG
MARAN INC. 401(K) RETIREMENT PLAN 2020 942444640 2021-06-10 MARAN INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing RICHARD HUANG
MARAN INC. 401(K) RETIREMENT PLAN 2019 942444640 2020-04-22 MARAN INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2020-04-14
Name of individual signing RICHARD HUANG
MARAN, INC. DEFINED BENEFIT PENSION PLAN 2019 942444640 2020-11-16 MARAN INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2020-11-16
Name of individual signing RICHARD HUANG
MARAN, INC. DEFINED BENEFIT PENSION PLAN 2018 942444640 2019-10-28 MARAN INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-09-01
Business code 424300
Sponsor’s telephone number 2123823310
Plan sponsor’s address 1411 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing RICHARD HUANG
Role Employer/plan sponsor
Date 2019-10-28
Name of individual signing RICHARD HUANG

Agent

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

DOS Process Agent

Name Role Address
MARAN, INC. DOS Process Agent 1411 Broadway, 5th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID GREENBERG Chief Executive Officer 1411 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1411 BROADWAY, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-07 Address 1411 BROADWAY, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-07 Address 1411 BROADWAY, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-06 2018-11-01 Address 1400 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-16 2018-11-01 Address 1400 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-11-16 2018-11-01 Address 1400 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-11-16 Address 4301 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-11-16 Address 4301 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2006-11-24 2012-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-24 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107000244 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221213001105 2022-12-13 BIENNIAL STATEMENT 2022-11-01
201116060250 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181101006664 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006528 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121106006177 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116002476 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081120002856 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061124000155 2006-11-24 APPLICATION OF AUTHORITY 2006-11-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State