MARINA BATTERY PARK, INC.

Name: | MARINA BATTERY PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1978 (47 years ago) |
Entity Number: | 526313 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019 |
Address: | 40 WEST 57TH STREET / 16TH FL, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARINA BATTERY PARK INC. | DOS Process Agent | 40 WEST 57TH STREET / 16TH FL, 16TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-12-15 | 2024-12-27 | Address | 40 WEST 57TH STREET / 16TH FL, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-12-15 | 2024-12-27 | Address | 40 WEST 57TH STREET / 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-12-29 | 2020-12-15 | Address | 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-02 | 2020-12-15 | Address | 40 WEST 57TH STREET / 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001556 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221214002778 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201215060609 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181217006591 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161229006299 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State