Search icon

MARTINO COMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARTINO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 15 Mar 2022
Entity Number: 1709507
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 181 TURN OF RIVER ROAD, UNIT #5, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MARTINO DOS Process Agent 181 TURN OF RIVER ROAD, UNIT #5, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
ROBERT MARTINO Chief Executive Officer 181 TURN OF RIVER ROAD, UNIT #5, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1235296
State:
CONNECTICUT

History

Start date End date Type Value
2017-03-03 2022-03-15 Address 181 TURN OF RIVER ROAD, UNIT #5, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2017-03-03 2022-03-15 Address 181 TURN OF RIVER ROAD, UNIT #5, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2011-03-29 2017-03-03 Address PO BOX 379 / 8 MAIN STREET, HASTING-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2011-03-29 2017-03-03 Address PO BOX 379 / 8 MAIN STREET, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2011-03-29 2017-03-03 Address PO BOX 379 / 8 MAIN STREET, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220315003866 2022-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-15
210318060120 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190306060922 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303006578 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130306006419 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State