Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MARSTONE, INC.
Filing Information
F20000005717
N/A
12/21/2020
DE
ACTIVE
Principal Address
Changed: 02/09/2024
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Changed: 02/09/2024
Mailing Address
Changed: 02/09/2024
697 Third Avenue
Suite 350
New York, NY 10017
Suite 350
New York, NY 10017
Changed: 02/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, Secretary, Director
HARTIGAN, MARGARET
Title TREASURER, CFO, VP
LAVINE, CHRISTOPHER D
Title Director
Lafigliola, Carlos
Title Director
Schutz, Anton
Title Director
Dickey, Kristen
Title Director
Wastcoat, RIchard
Title Director
Rafferty, Michael
Title President, Secretary, Director
HARTIGAN, MARGARET
697 Third Avenue
Suite 350
New York, NY 10017
Suite 350
New York, NY 10017
Title TREASURER, CFO, VP
LAVINE, CHRISTOPHER D
697 Third Avenue
Suite 350
New York, NY 10017
Suite 350
New York, NY 10017
Title Director
Lafigliola, Carlos
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Title Director
Schutz, Anton
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Title Director
Dickey, Kristen
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Title Director
Wastcoat, RIchard
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Title Director
Rafferty, Michael
171 Chestnut Street
Suite 200
Providence, RI 02903
Suite 200
Providence, RI 02903
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 03/12/2023 |
2024 | 02/09/2024 |
Document Images