Name: | MARTONE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1957 (68 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 167760 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J. MARTONE | Chief Executive Officer | 166 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
TIMOTHY MARTONE | DOS Process Agent | 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2022-11-01 | Address | 166 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2022-11-01 | Address | 166 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2009-10-14 | 2019-10-02 | Address | 166 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2015-02-09 | Address | 166 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2009-10-14 | Address | 166 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101002431 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
191002061749 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
151005006028 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
150209006286 | 2015-02-09 | BIENNIAL STATEMENT | 2013-10-01 |
111107002084 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State