Name: | MARPIPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2019 (6 years ago) |
Entity Number: | 5591364 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 291 Broadway, Suite 700, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN PANTELO | Chief Executive Officer | 291 BROADWAY, SUITE 700, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 291 BROADWAY, SUITE 700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 291 BROADWAY, SUITE 1100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-09-24 | Address | 291 BROADWAY, SUITE 1100, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-09-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-27 | 2024-09-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002530 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
240227000419 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
220120004045 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
190723000299 | 2019-07-23 | APPLICATION OF AUTHORITY | 2019-07-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State