MAREX USA LIMITED

Name: | MAREX USA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 3757152 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 570 LEXINGTON AVE, STE 4700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN SPARKE | DOS Process Agent | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEPHEN HOWARD SPARKE | Chief Executive Officer | 570 LEXINGTON AVE, STE 4700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2017-06-23 | Address | THE COMPANY SECRETARY, 570 LEXINGTON AVE, STE 4700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-30 | 2010-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170623000573 | 2017-06-23 | SURRENDER OF AUTHORITY | 2017-06-23 |
101220002548 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090330000199 | 2009-03-30 | CERTIFICATE OF AMENDMENT | 2009-03-30 |
090326000924 | 2009-03-26 | CERTIFICATE OF CORRECTION | 2009-03-26 |
081230000196 | 2008-12-30 | APPLICATION OF AUTHORITY | 2008-12-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State