Name: | MARIETTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1976 (49 years ago) |
Entity Number: | 412681 |
ZIP code: | 12207 |
County: | Cortland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6710 RIVER ROAD, HODGKINS, IL, United States, 60525 |
Shares Details
Shares issued 11000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD MCEVOY | Chief Executive Officer | 6710 RIVER ROAD, HODGKINS, IL, United States, 60525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 6710 RIVER ROAD, HODGKINS, IL, 60525, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 37 HUNTINGTON ST., CORTLAND, NY, 13066, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-10-02 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
2022-04-27 | 2023-04-14 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
2021-01-04 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005343 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221010000888 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
210104000047 | 2021-01-04 | CERTIFICATE OF CHANGE | 2021-01-04 |
201030060404 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
190701000472 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State