Name: | MARNER ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2008 (17 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 3673541 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | 492 DEN ROAD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE MARNER | DOS Process Agent | 492 DEN ROAD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
LAURENCE MARNER | Chief Executive Officer | 492 DEN ROAD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 492 DEN ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 330 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 330 WEST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-06-16 | Address | 492 DEN ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-06-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002207 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
230221002175 | 2023-02-21 | BIENNIAL STATEMENT | 2022-05-01 |
210830002604 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
180509006341 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
171016006370 | 2017-10-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State