Search icon

MARIANI LLC

Company Details

Name: MARIANI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 20 Apr 2018
Entity Number: 3529248
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2013-06-04 2014-12-15 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-14 2013-06-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-06-11 2014-12-15 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-06-11 2011-06-14 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420000028 2018-04-20 ARTICLES OF DISSOLUTION 2018-04-20
170706006851 2017-07-06 BIENNIAL STATEMENT 2017-06-01
160408006274 2016-04-08 BIENNIAL STATEMENT 2015-06-01
141215000014 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
130604006331 2013-06-04 BIENNIAL STATEMENT 2013-06-01
120627000586 2012-06-27 CERTIFICATE OF AMENDMENT 2012-06-27
110614002906 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090522002166 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070910000536 2007-09-10 CERTIFICATE OF PUBLICATION 2007-09-10
070611001070 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State