Name: | MARINER'S WALK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Entity Number: | 3504653 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-08 | 2017-07-18 | Address | 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-04-17 | 2013-04-08 | Address | 1600 OLD COUNTRY ROAD STE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46665 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46664 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013006291 | 2017-10-13 | BIENNIAL STATEMENT | 2017-04-01 |
170718000699 | 2017-07-18 | CERTIFICATE OF CHANGE | 2017-07-18 |
130408006183 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110428002712 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090402002565 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070809000012 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
070417000997 | 2007-04-17 | APPLICATION OF AUTHORITY | 2007-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State