Search icon

DE MARTIN, MARONA, CRANSTOUN, DOWNES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE MARTIN, MARONA, CRANSTOUN, DOWNES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1962 (63 years ago)
Entity Number: 151090
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 450 7TH AVE, 39TH FL, NEW YORK, NY, United States, 10123
Address: 488 MADISON AVE., 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LITWACK & RAYAMO DOS Process Agent 488 MADISON AVE., 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEX M. CRANSTOUN Chief Executive Officer 450 7TH AVE., NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1995-04-07 2000-10-17 Address 450 7TH AVE, 39TH FL, NEW YORK, NY, 10123, 0101, USA (Type of address: Service of Process)
1995-04-07 2000-10-17 Address 450 7TH AVE, 39TH FL, NEW YORK, NY, 10123, 0101, USA (Type of address: Chief Executive Officer)
1995-04-07 2000-10-17 Address 450 7TH AVE, 39TH FL, NEW YORK, NY, 10123, 0101, USA (Type of address: Principal Executive Office)
1969-10-17 1995-04-07 Address 33 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-10-17 1974-04-12 Name DEMARTIN-MARONA & ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
041119002270 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020925002601 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001017002061 2000-10-17 BIENNIAL STATEMENT 2000-10-01
961106002370 1996-11-06 BIENNIAL STATEMENT 1996-10-01
950407002210 1995-04-07 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State