Search icon

MARLAND DEVELOPMENT CORPORATION

Company Details

Name: MARLAND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448438
ZIP code: 34238
County: Onondaga
Place of Formation: New York
Address: 4177 WESTBOURNE CIRCLE, SARASOTA, FL, United States, 34238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C MARCUS Chief Executive Officer 4177 WESTBOURNE CIRCLE, SARASOTA, FL, United States, 34238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4177 WESTBOURNE CIRCLE, SARASOTA, FL, United States, 34238

History

Start date End date Type Value
1997-09-19 2011-10-12 Address 5040 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1997-09-19 2011-10-12 Address 5040 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1997-09-19 2011-10-12 Address 5040 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1995-06-02 1997-09-19 Address 5040 BRIDLE PATH ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-04-29 1997-09-19 Address 4317 EAST GENESEE STREET, SUITE 204, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111012002511 2011-10-12 BIENNIAL STATEMENT 2011-09-01
20110718027 2011-07-18 ASSUMED NAME CORP INITIAL FILING 2011-07-18
090825002770 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070907002361 2007-09-07 BIENNIAL STATEMENT 2007-09-01
030828002520 2003-08-28 BIENNIAL STATEMENT 2003-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State