Name: | MARINELLI COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1974 (51 years ago) |
Entity Number: | 354659 |
ZIP code: | 11510 |
County: | New York |
Place of Formation: | New York |
Address: | 1010 WOODOAK DRIVE, BALDWIN, NY, United States, 11510 |
Principal Address: | 25 E 21ST ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MARINELLI JR | Chief Executive Officer | 25 E 21ST ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
HENRY E. GREEN, ESQ. | DOS Process Agent | 1010 WOODOAK DRIVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-25 | 1998-06-11 | Address | 10 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050408035 | 2005-04-08 | ASSUMED NAME CORP INITIAL FILING | 2005-04-08 |
041117002093 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021009002238 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
980611000695 | 1998-06-11 | CERTIFICATE OF CHANGE | 1998-06-11 |
B307660-2 | 1986-01-07 | CERTIFICATE OF AMENDMENT | 1986-01-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State