Search icon

MARTHA STACK LTD.

Company Details

Name: MARTHA STACK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317631
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTHA S STACK Chief Executive Officer 136 EAST 56TH ST APT 7D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-01-29 2013-02-12 Address 681 LEXINGTON AVE STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-03-15 2013-02-12 Address 681 LEXINGTON AVE, STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-03-15 2013-02-12 Address 681 LEXINGTON AVE, STE 5-S, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-15 2007-01-29 Address 136 E 56TH ST, NEW YORK, NY, 10022, 3618, USA (Type of address: Chief Executive Officer)
1997-03-06 2005-03-15 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, 3618, USA (Type of address: Principal Executive Office)
1997-03-06 2005-03-15 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, 3618, USA (Type of address: Chief Executive Officer)
1997-03-06 2005-03-15 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, 3618, USA (Type of address: Service of Process)
1994-01-07 1997-03-06 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-03-06 Address 353 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-21 1997-03-06 Address 136 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106006459 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130212002316 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110207002995 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090129002961 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070129002895 2007-01-29 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
050315002290 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030210002730 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010129002473 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990114002435 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970306002526 1997-03-06 BIENNIAL STATEMENT 1997-01-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State