Name: | MARSHALL HOTELS & RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2010 (14 years ago) |
Entity Number: | 4004260 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1315 S DIVISION STREET, SALISBURY, MD, United States, 21804 |
Name | Role | Address |
---|---|---|
MICHAEL P. MARSHALL | Chief Executive Officer | 1315 S DIVISION STREET, SALISBURY, MD, United States, 21804 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARSHALL HOTELS & RESORTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 12111 PIMLICO LN, BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 1315 S DIVISION STREET, SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer) |
2022-07-13 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-13 | 2024-10-10 | Address | 12111 PIMLICO LN, BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer) |
2022-07-13 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-07 | 2022-07-13 | Address | 12111 PIMLICO LN, BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer) |
2015-10-13 | 2020-10-07 | Address | 11742 MAID AT ARMS LN, BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2015-10-13 | Address | 505A EDGEWATER AVENUE, OCEAN CITY, MD, 21842, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2022-07-13 | Address | 1315 SOUTH DIVISION STREET, SALISBURY, MD, 21804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001611 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221006001129 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
220713000811 | 2022-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-12 |
201007061048 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181005006816 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161128006308 | 2016-11-28 | BIENNIAL STATEMENT | 2016-10-01 |
151013006518 | 2015-10-13 | BIENNIAL STATEMENT | 2014-10-01 |
121009006339 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101006000778 | 2010-10-06 | APPLICATION OF AUTHORITY | 2010-10-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State