Name: | MARRIOTT INTERNATIONAL CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2010 (15 years ago) |
Entity Number: | 3972167 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7750 Wisconsin Avenue, DEPT 52 / 924.13, Bethesda, MD, United States, 20814 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM P. BROWN | Chief Executive Officer | 7750 WISCONSIN AVENUE, BETHESDA, MD, United States, 20814 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-26 | 2024-11-25 | Address | 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-11-25 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003194 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
240726001131 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220707000759 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
210611060314 | 2021-06-11 | BIENNIAL STATEMENT | 2020-07-01 |
SR-54994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State