Search icon

MARTHA'S ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTHA L SIROIS Chief Executive Officer 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARTHA L SIROIS, 115 PICKERT RD, LITTLE FALLS, NY, United States, 13365

History

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)

Filings

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