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
Name | Role | Address |
---|---|---|
RICHARD LAN | Chief Executive Officer | 10 W 66TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 E 55TH STREET, 6TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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