Search icon

MARLIN HOSPITALITY INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
IRINA BRANDLER Chief Executive Officer 2999 STATE ROUTE 9L, LAKE GEORGE, NY, United States, 12845

History

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)

Filings

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