Search icon

MARNER ARCHITECTURE P.C.

Company Details

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

DOS Process Agent

Name Role Address
LAURENCE MARNER DOS Process Agent 492 DEN ROAD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
LAURENCE MARNER Chief Executive Officer 492 DEN ROAD, STAMFORD, CT, United States, 06903

Form 5500 Series

Employer Identification Number (EIN):
262678358
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

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

Filings

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