Search icon

MARTODD EXCHANGE CORP.

Company Details

Name: MARTODD EXCHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (31 years ago)
Date of dissolution: 09 Apr 2008
Entity Number: 1781733
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MALDONADO & VAN DER TUIN, P.C., 1370 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTODD EXCHANGE CORP. C/O BALBER PICKARD BATTISTONI DOS Process Agent MALDONADO & VAN DER TUIN, P.C., 1370 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARTIN W. HELPERN C/O BALBER PICKARD BATTISTONI MALDONADO & Chief Executive Officer VAN DER TUIN, P.C., 1370 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-01-11 2007-12-27 Address MALDONADO & VAN DER TUIN, P.C., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-01-11 2007-12-27 Address VAN DER TUIN, P.C., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-01-11 2007-12-27 Address MALDONADO & VAN DER TUIN, P.C., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-19 2000-01-11 Address % STULTS & BALBER PC, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-12-19 2000-01-11 Address STULTS & BALBER., T.S. PICKARD, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-19 2000-01-11 Address % STULTS & BALBER PC, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-12-22 1995-12-19 Address 1370 AVENUE OF THE AMERICAS, ATTENTION: TODD S. PICKARD, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409000744 2008-04-09 CERTIFICATE OF DISSOLUTION 2008-04-09
071227002024 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119003276 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031120002686 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011206002323 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000111002958 2000-01-11 BIENNIAL STATEMENT 1999-12-01
951219002286 1995-12-19 BIENNIAL STATEMENT 1995-12-01
931222000319 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State