Search icon

MARTINEZ PLUMBING & HEATING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FERNANDO F MARTINEZ Chief Executive Officer 47-62 UTOPIA PKWY, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ELLENBOGEN RUBENSTEIN EISDORFER & CO DOS Process Agent 400 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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