Search icon

MARINER CONSULTING LLC

Headquarter

Company Details

Name: MARINER CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2019 (6 years ago)
Entity Number: 5487892
ZIP code: 10016
County: New York
Place of Formation: New York
Address: mariner consulting llc, 167 madison avenue, suite 205 #1148, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of MARINER CONSULTING LLC, CONNECTICUT 1345895 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KDGMUWMMU6T3 2023-02-09 160 E 88TH ST APT 11D, NEW YORK, NY, 10128, 2221, USA 160 E 88TH ST APT 11D, NEW YORK, NY, 10128, 2221, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-01-12
Initial Registration Date 2020-01-15
Entity Start Date 2019-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH M HUSSEY
Role PRINCIPAL/OWNER
Address 160 EAST 88TH STREET, 11D, NEW YORK, NY, 10128, 2221, USA
Government Business
Title PRIMARY POC
Name ELIZABETH M HUSSEY
Role PRINCIPAL/OWNER
Address 160 EAST 88TH STREET, 11D, NEW YORK, NY, 10128, 2221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ELIZABETH M. HUSSEY DOS Process Agent mariner consulting llc, 167 madison avenue, suite 205 #1148, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-14 2025-03-03 Address mariner consulting llc, 167 madison avenue, suite 205 #1148, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-04 2025-02-14 Address 160 EAST 88TH STREET APT #11D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006047 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250214001884 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
190412000179 2019-04-12 CERTIFICATE OF PUBLICATION 2019-04-12
190204000398 2019-02-04 ARTICLES OF ORGANIZATION 2019-02-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State