Name: | MARINUS HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1974 (51 years ago) |
Entity Number: | 344237 |
ZIP code: | 13440 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | C/O F.D. RICH COMPANY, 222 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Address: | PO BOX 549, ROME, NY, United States, 13440 |
Shares Details
Shares issued 27500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L. RICH | Chief Executive Officer | 222 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
LIBERTY AFFORDABLE HOUSING INC | DOS Process Agent | PO BOX 549, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2015-05-14 | Address | C/O F.D. RICH CO., INC., 222 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1998-05-01 | 2011-12-08 | Address | C/O F.D. RICH COMPANY, ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2011-12-08 | Address | ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-05-01 | Address | ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2011-12-08 | Address | ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000538 | 2015-05-14 | CERTIFICATE OF CHANGE | 2015-05-14 |
140114006142 | 2014-01-14 | BIENNIAL STATEMENT | 2012-05-01 |
111208002786 | 2011-12-08 | BIENNIAL STATEMENT | 2010-05-01 |
060510002981 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
20060412003 | 2006-04-12 | ASSUMED NAME LLC INITIAL FILING | 2006-04-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State