Search icon

MARSHALL HOTELS & RESORTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL P. MARSHALL Chief Executive Officer 1315 S DIVISION STREET, SALISBURY, MD, United States, 21804

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARSHALL HOTELS & RESORTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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