MARINERS ATLANTIC PORTFOLIO, LLC

Name: | MARINERS ATLANTIC PORTFOLIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2012 (13 years ago) |
Entity Number: | 4289491 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | California |
Address: | 10 Colvin Avenue, Suite #101, NEW YORK, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 Colvin Avenue, Suite #101, NEW YORK, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2024-08-05 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-08-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-05-18 | 2023-12-19 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-05-18 | 2023-12-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-06-17 | 2023-05-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004364 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
231219003444 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230518004625 | 2023-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-18 |
220805001772 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
210617000259 | 2021-06-17 | CERTIFICATE OF CHANGE | 2021-06-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State