Search icon

MARTI'S HOME CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARIO YANNITTY DOS Process Agent 9 RUTHERFORD RD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
MARIO YANNITTY Chief Executive Officer 9 RUTHERFORD RD, WARWICK, NY, United States, 10990

History

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)

Filings

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