MARTINO C.P.A., P.C.

Name: | MARTINO C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1993 (32 years ago) |
Entity Number: | 1702307 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 401 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILIANE MARTINO | Chief Executive Officer | 401 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 THEODORE FREMD AVE., RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-16 | 1999-06-15 | Address | 44 PONDFIELD ROAD, BRONXVILLE, NY, 10708, 3802, USA (Type of address: Chief Executive Officer) |
1994-06-16 | 1999-06-15 | Address | 44 PONDFIELD ROAD, BRONXVILLE, NY, 10708, 3802, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1999-06-15 | Address | 44 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130313002069 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110228002618 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090130003427 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070306003003 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050407002806 | 2005-04-07 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State