Name: | MARTI'S HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1617736 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 9 RUTHERFORD RD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO YANNITTY | DOS Process Agent | 9 RUTHERFORD RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
MARIO YANNITTY | Chief Executive Officer | 9 RUTHERFORD RD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-04 | 2008-04-01 | Address | 77 WINDERMERE AVE, PO BOX 26, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2008-04-01 | Address | 77 WINDERMERE AVE, PO BOX 26, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
2002-02-22 | 2006-05-02 | Address | PO BOX 26, 77 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2004-03-04 | Address | PO BOX 26, 77 STERLING RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2004-03-04 | Address | PO BOX 26, 77 STERLING RD, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002164 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060502002869 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040304002613 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020222002679 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
000320002175 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State