Search icon

STOCKLAND MARTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM STOCKLAND Chief Executive Officer 343 EAST 18TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JOEL L HECKER ESQ DOS Process Agent 230 PARK AVENUE, SUITE 660, NEW YORK, NY, United States, 10169

Form 5500 Series

Employer Identification Number (EIN):
133441150
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State