Name: | MARTINEZ PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jul 2001 |
Entity Number: | 1619582 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 631 WEST 130TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO F MARTINEZ | Chief Executive Officer | 47-62 UTOPIA PKWY, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ELLENBOGEN RUBENSTEIN EISDORFER & CO | DOS Process Agent | 400 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1998-04-21 | Address | 30-51 CRESCENT STREET 3RD FLR., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1994-03-28 | Address | 25 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2000-03-29 | Address | 71 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-03-10 | 1998-04-21 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010726000079 | 2001-07-26 | CERTIFICATE OF DISSOLUTION | 2001-07-26 |
000329002262 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
980421002226 | 1998-04-21 | BIENNIAL STATEMENT | 1998-03-01 |
940328002391 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930831002297 | 1993-08-31 | BIENNIAL STATEMENT | 1993-03-01 |
920310000377 | 1992-03-10 | CERTIFICATE OF INCORPORATION | 1992-03-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State