Search icon

MARTA, CONSTRUCTION INC.

Company Details

Name: MARTA, CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1991 (34 years ago)
Date of dissolution: 17 Mar 2009
Entity Number: 1549342
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 27-07 COLLIER AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTA MILLNER Chief Executive Officer PO BOX 326, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-07 COLLIER AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1997-05-20 1999-05-10 Address PO BOX 571, CEDARHURST, NY, 11516, 0571, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-05-20 Address 27-07 COLLIER AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-05-20 Address 27-07 COLLIER AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
1991-05-21 1997-05-20 Address 27-7 COLLIER AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090317000533 2009-03-17 CERTIFICATE OF DISSOLUTION 2009-03-17
070509003055 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050627002132 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030425002967 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010509002635 2001-05-09 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State