Name: | M.J. MARTIN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1914 (111 years ago) |
Entity Number: | 11247 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 535 E 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT M JOHNSON | Chief Executive Officer | 535 E 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ROBERT M JOHNSON | DOS Process Agent | 535 E 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 1721 BLUESTONE RD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 535 E 86TH ST, NEW YORK, NY, 10028, 7553, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 535 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2024-08-01 | Address | 535 E 86TH ST, NEW YORK, NY, 10028, 7553, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 535 E 86TH ST, NEW YORK, NY, 10028, 7553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033745 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230803003702 | 2023-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200831060459 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
170518002005 | 2017-05-18 | BIENNIAL STATEMENT | 2016-08-01 |
Z208-2 | 1979-01-09 | ASSUMED NAME CORP INITIAL FILING | 1979-01-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State