Search icon

MAREX USA LIMITED

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
STEPHEN SPARKE DOS Process Agent 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHEN HOWARD SPARKE Chief Executive Officer 570 LEXINGTON AVE, STE 4700, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
980672474
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State