Name: | MARINA MAHER COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1985 (40 years ago) |
Date of dissolution: | 16 Mar 2012 |
Entity Number: | 972122 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAND ROSENZWEIG SMITH & RADLEY | DOS Process Agent | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARINA MAHER | Chief Executive Officer | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1999-03-04 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-03-04 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2009-02-23 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1989-10-20 | 1993-04-21 | Address | E. COOKE RAND, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1985-02-06 | 1989-10-20 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120316000724 | 2012-03-16 | CERTIFICATE OF MERGER | 2012-03-16 |
110311002248 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090223002643 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070327002053 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050607002437 | 2005-06-07 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State