Name: | MARTHA'S ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1989 (36 years ago) |
Date of dissolution: | 03 Apr 2007 |
Entity Number: | 1370239 |
ZIP code: | 13365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | MARTHA L SIROIS, 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA L SIROIS | Chief Executive Officer | 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MARTHA L SIROIS, 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-24 | 2005-09-22 | Address | 115 PICKERT RD., LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
1993-09-20 | 2005-05-24 | Address | 118 NORTH PROSPECT STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1993-02-18 | 2005-09-22 | Address | 118 N. PROSPECT STREET, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2005-09-22 | Address | 118 N. PROSPECT STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1989-07-20 | 1993-09-20 | Address | 118 N. PROSPECT ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070403000391 | 2007-04-03 | CERTIFICATE OF DISSOLUTION | 2007-04-03 |
050922002048 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
050524000350 | 2005-05-24 | CERTIFICATE OF CHANGE | 2005-05-24 |
030722002696 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010712002623 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990805002320 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970701002027 | 1997-07-01 | BIENNIAL STATEMENT | 1997-07-01 |
930920003686 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930218003020 | 1993-02-18 | BIENNIAL STATEMENT | 1992-07-01 |
C035326-4 | 1989-07-20 | CERTIFICATE OF INCORPORATION | 1989-07-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State