Name: | MARTIN MECHANICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1960 (65 years ago) |
Date of dissolution: | 23 Jul 1986 |
Entity Number: | 130220 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 190
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARTIN MECHANICAL CORPORATION, CONNECTICUT | 0030049 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-16 | 1985-04-10 | Address | 99 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1973-09-10 | 1978-08-16 | Address | 41 E. 28TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1960-07-07 | 1961-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-07-07 | 1973-09-10 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190129062 | 2019-01-29 | ASSUMED NAME CORP INITIAL FILING | 2019-01-29 |
B383387-5 | 1986-07-23 | CERTIFICATE OF DISSOLUTION | 1986-07-23 |
B213504-2 | 1985-04-10 | CERTIFICATE OF AMENDMENT | 1985-04-10 |
A508858-3 | 1978-08-16 | CERTIFICATE OF AMENDMENT | 1978-08-16 |
A99128-2 | 1973-09-10 | CERTIFICATE OF AMENDMENT | 1973-09-10 |
272896 | 1961-06-09 | CERTIFICATE OF AMENDMENT | 1961-06-09 |
223407 | 1960-07-07 | CERTIFICATE OF INCORPORATION | 1960-07-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State