Name: | MART SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1990 (35 years ago) |
Date of dissolution: | 03 Apr 2003 |
Entity Number: | 1434615 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 40 E MERICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA SEMIOLI | DOS Process Agent | 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MARTHA SEMIOLI | Chief Executive Officer | 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1998-03-13 | Address | 47 EAST MINEOLA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1998-03-13 | Address | 40 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1998-03-13 | Address | 40 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1990-03-28 | 1993-06-07 | Address | 47 EAST MINEOLA AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030403000196 | 2003-04-03 | CERTIFICATE OF DISSOLUTION | 2003-04-03 |
980313002609 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
940322002229 | 1994-03-22 | BIENNIAL STATEMENT | 1994-03-01 |
930607003046 | 1993-06-07 | BIENNIAL STATEMENT | 1993-03-01 |
C123701-3 | 1990-03-28 | CERTIFICATE OF INCORPORATION | 1990-03-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State