Search icon

MARINA B INC.

Company Details

Name: MARINA B INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 935791
ZIP code: 10112
County: New York
Place of Formation: Delaware
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: 40 RUE DU RHONE, GENEVA, Switzerland

DOS Process Agent

Name Role Address
LEONARD J. CONOLLY - DECHERT PRICE & RHOADS DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MR. AHMED H. FITAIHI Chief Executive Officer 40 RUE DU RHONE, GENEVA, Switzerland

History

Start date End date Type Value
1999-11-30 2009-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-11 2000-09-11 Address DECHERT PRICE & RHOADS, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1998-08-11 2000-09-11 Address 40 RUE DU RHONE, 1204 GENEVA, CHE (Type of address: Chief Executive Officer)
1998-08-11 2000-09-11 Address 40 RUE DU RHONE, 1204 GENEVA, CHE (Type of address: Principal Executive Office)
1996-08-05 1998-08-11 Address C/O S.B.S. (MILAN OFFICE), 27E VIA MONTENAPOLEONE, 20121 MILAN, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1807787 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
090819000924 2009-08-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-09-18
020809002231 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000911002025 2000-09-11 BIENNIAL STATEMENT 2000-08-01
991130000108 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State