Search icon

MARRIOTT INTERNATIONAL CAPITAL CORPORATION

Company Details

Name: MARRIOTT INTERNATIONAL CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879339
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Principal Address: 7750 Wisconsin Avenue, Bethesda, MD, United States, 20814
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM P. BROWN Chief Executive Officer 7750 WISCONSIN AVENUE, BETHESDA, MD, United States, 20814

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-28 Address 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-25 2025-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-17 2024-11-25 Address 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-17 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250228000074 2025-02-28 BIENNIAL STATEMENT 2025-02-28
241125003172 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
231117001226 2023-11-17 BIENNIAL STATEMENT 2022-01-01
SR-74185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180330000580 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
160114000404 2016-01-14 APPLICATION OF AUTHORITY 2016-01-14

Date of last update: 08 Mar 2025

Sources: New York Secretary of State