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
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 |
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 |
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) |
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