Name: | THE MARTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255520 |
ZIP code: | 14510 |
County: | Livingston |
Place of Formation: | New York |
Address: | PO BOX 100, 112 MAIN STREET, MOUNT MORRIS, NY, United States, 14510 |
Principal Address: | 130 N MAIN ST, MT MORRIS, NY, United States, 14510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN ESTRUCH | Chief Executive Officer | 130 N MAIN ST, MT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
C/O LADELFA, SCHODER & WALKER PC | DOS Process Agent | PO BOX 100, 112 MAIN STREET, MOUNT MORRIS, NY, United States, 14510 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2014-07-10 | Address | 130 N MAIN ST, MT MORRI, NY, 14510, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2010-05-18 | Address | 130 N MAIN ST, MT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
1992-12-16 | 2010-05-05 | Address | 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2010-05-05 | Address | 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2010-05-05 | Address | 134 NORTH MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061558 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181228006141 | 2018-12-28 | BIENNIAL STATEMENT | 2018-04-01 |
160420006215 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140710006833 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120613002481 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State