Search icon

MART SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARTHA SEMIOLI DOS Process Agent 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MARTHA SEMIOLI Chief Executive Officer 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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