Search icon

MARTAYAN LAN & AUGUSTYN, INC.

Company Details

Name: MARTAYAN LAN & AUGUSTYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 12 Aug 2022
Entity Number: 1441146
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 70 E 55TH STREET, 6TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LAN Chief Executive Officer 10 W 66TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 E 55TH STREET, 6TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-06-22 2023-01-08 Address 70 E 55TH STREET, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-20 2012-06-22 Address 70 E 55TH STREET / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-20 2023-01-08 Address 10 W 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-04-20 2012-06-22 Address 70 E 55TH STREET / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-22 2010-04-20 Address 70 E 55TH ST / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-22 2010-04-20 Address 10 W 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-04-20 Address 70 E 55TH ST / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-16 2006-05-22 Address 70 EAST 55TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-06-16 2006-05-22 Address 70 EAST 55TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-24 2006-05-22 Address 10 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230108000422 2022-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-12
170201007752 2017-02-01 BIENNIAL STATEMENT 2016-04-01
140421006284 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120622002156 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100420002084 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080523002754 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060522002973 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040616002391 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020404002466 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000607002259 2000-06-07 BIENNIAL STATEMENT 2000-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State