Name: | MARTINE'S CHOCOLATE COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1992 (33 years ago) |
Entity Number: | 1659362 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 80TH ST, APT 27E, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST 80TH ST, APT 27E, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MARTINE LEVENTER-PECHENIK | Chief Executive Officer | 401 EAST 80TH ST, APT 27E, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-19 | 2012-08-21 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-08-19 | 2012-08-21 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2012-08-21 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2008-08-19 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-08-09 | 2008-08-19 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2008-08-19 | Address | 401 E 80TH STREET / APT 27E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2006-08-09 | Address | 401 EAST 80TH STREET, APT 27E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2006-08-09 | Address | 401 EAST 80TH STREET, APT 27E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2006-08-09 | Address | 401 EAST 80TH STREET, APT 27E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-08-17 | 1993-10-01 | Address | 401 EAST 80TH STREET,APT. 27-E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140905006420 | 2014-09-05 | BIENNIAL STATEMENT | 2014-08-01 |
120821002859 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100830002569 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080819002597 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060809002508 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040924002266 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
020801002261 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000815002655 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980828002272 | 1998-08-28 | BIENNIAL STATEMENT | 1998-08-01 |
960809002033 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
76136 | APPEAL | INVOICED | 2006-05-01 | 25 | Appeal Filing Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State