Search icon

MARTIN EMPREX (U.S.A.) LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN EMPREX (U.S.A.) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1287856
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1384 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LAWRENCE WARD Chief Executive Officer ORCHARD WAY / CALLADINE PARK, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, United Kingdom, NG171-GX

History

Start date End date Type Value
2002-08-01 2004-09-23 Address 171 MADISON AVE / SUITE 1201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-08-01 2004-09-23 Address 171 MADISON AVE / SUITE 1201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-08-12 2002-08-01 Address KIRBY RD, SUTTON IN ASHFIELD, NOTTINGHAMPSHIRE, GBR (Type of address: Chief Executive Officer)
1996-08-19 2002-08-01 Address 180 MADISON AVE, SUITE 806, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-08-19 2002-08-01 Address 180 MADISON AVE, SUITE 806, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2127547 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040923002130 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020801002048 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000816002184 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980812002317 1998-08-12 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State