Search icon

JOHN MARTIN MOTORS, INC.

Company Details

Name: JOHN MARTIN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1987 (38 years ago)
Date of dissolution: 19 Aug 2008
Entity Number: 1172341
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8729 18TH AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-236-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8729 18TH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JOHN CAMBIO SR. Chief Executive Officer 8729 18TH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0938337-DCA Inactive Business 2003-07-08 2007-07-31
0940113-DCA Inactive Business 2003-07-08 2007-07-31
0498031-DCA Inactive Business 2003-07-08 2007-07-31

History

Start date End date Type Value
1995-03-16 2007-05-10 Address 8729 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1987-05-19 1995-03-16 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080819000880 2008-08-19 CERTIFICATE OF DISSOLUTION 2008-08-19
070510002830 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002328 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030516002552 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010626002685 2001-06-26 BIENNIAL STATEMENT 2001-05-01
990611002241 1999-06-11 BIENNIAL STATEMENT 1999-05-01
950316002071 1995-03-16 BIENNIAL STATEMENT 1993-05-01
B536403-3 1987-08-21 CERTIFICATE OF AMENDMENT 1987-08-21
B498554-3 1987-05-19 CERTIFICATE OF INCORPORATION 1987-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
642155 RENEWAL INVOICED 2005-08-03 600 Secondhand Dealer Auto License Renewal Fee
1316899 RENEWAL INVOICED 2005-07-14 600 Secondhand Dealer Auto License Renewal Fee
643057 RENEWAL INVOICED 2005-07-14 600 Secondhand Dealer Auto License Renewal Fee
643061 RENEWAL INVOICED 2003-07-16 600 Secondhand Dealer Auto License Renewal Fee
517350 FINGERPRINT INVOICED 2003-07-08 75 Fingerprint Fee
517349 FINGERPRINT INVOICED 2003-07-08 75 Fingerprint Fee
1316900 RENEWAL INVOICED 2003-07-08 600 Secondhand Dealer Auto License Renewal Fee
642156 RENEWAL INVOICED 2003-07-08 600 Secondhand Dealer Auto License Renewal Fee
1316901 RENEWAL INVOICED 2001-06-20 600 Secondhand Dealer Auto License Renewal Fee
643058 RENEWAL INVOICED 2001-06-20 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State