STOCKLAND MARTEL, INC.

Name: | STOCKLAND MARTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1987 (38 years ago) |
Entity Number: | 1216448 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, SUITE 660, NEW YORK, NY, United States, 10169 |
Principal Address: | 343 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM STOCKLAND | Chief Executive Officer | 343 EAST 18TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOEL L HECKER ESQ | DOS Process Agent | 230 PARK AVENUE, SUITE 660, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-03 | 2018-06-07 | Address | 600 THIRD AVE, 15TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-12-22 | 2012-10-03 | Address | C/O RUSSO & BURKE, 600 THIRD AVE 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-01-21 | 2012-10-03 | Address | 7 WEST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 1997-12-22 | Address | % RUSSO & BURKE, 600 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-01-21 | 2012-10-03 | Address | 7-9 BOND STREET #5C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006637 | 2018-06-07 | BIENNIAL STATEMENT | 2017-12-01 |
160606006871 | 2016-06-06 | BIENNIAL STATEMENT | 2015-12-01 |
140116002004 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
121003002375 | 2012-10-03 | BIENNIAL STATEMENT | 2011-12-01 |
020111002834 | 2002-01-11 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State