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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
942444640
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

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)

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

Court Cases

Court Case Summary

Filing Date:
2001-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MARAN, INC.
Party Role:
Plaintiff
Party Name:
"M/V ""QC TEAL"", "
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOLDEN SOCIABLE
Party Role:
Plaintiff
Party Name:
MARAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MARAN, INC.
Party Role:
Plaintiff
Party Name:
"M.V. ""ANDERS MAERSK"", "
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State