Search icon

JM MARINO CORP.

Print

Details

Entity Number 4622330

Status Active

NameJM MARINO CORP.

CountyKings

Date of registration 15 Aug 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Address ZIP code 11228

Principal Address 168 53RD STREET, 101, BROOKLYN, NY, United States, 11232

Principal Address ZIP code 11232

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

JOHN MARINO

Chief Executive Officer

168 53RD STREET, 101, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address

C/O UNITED STATES CORPORATION AGENTS, INC.

DOS Process Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS, INC.

Agent

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value

2024-08-01

2024-08-01

Address

168 53RD STREET, 101, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

2018-09-06

2024-08-01

Address

168 53RD STREET, 101, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

2014-08-15

2024-08-01

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

2014-08-15

2024-08-01

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2014-08-15

2024-08-01

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240801035034

2024-08-01

BIENNIAL STATEMENT

2024-08-01

221208001002

2022-12-08

BIENNIAL STATEMENT

2022-08-01

180906006656

2018-09-06

BIENNIAL STATEMENT

2018-08-01

140815000279

2014-08-15

CERTIFICATE OF INCORPORATION

2014-08-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts