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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8729 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOHN CAMBIO SR. | Chief Executive Officer | 8729 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
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 |
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) |
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 |
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