Name: | MARLIN HOSPITALITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2012 (12 years ago) |
Entity Number: | 4295988 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O GREENLIGHT CAPITAL, 140 E 45TH STREET, FLOOR 24, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IRINA BRANDLER | Chief Executive Officer | 2999 STATE ROUTE 9L, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930017712 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200903061219 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180910006155 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160902006878 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140929006281 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
120914000236 | 2012-09-14 | APPLICATION OF AUTHORITY | 2012-09-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State