Search icon

ANN M. MARTIN, INC.

Company Details

Name: ANN M. MARTIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878199
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42 STREET, NEW YORK, NY, United States, 10165
Principal Address: 357 BOSTOCK RD, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN M. MARTIN Chief Executive Officer 357 BOSTOCK RD, SHOKAN, NY, United States, 12481

DOS Process Agent

Name Role Address
C/O BARKAN & KASEN, CPAS, P.C. DOS Process Agent 60 EAST 42 STREET, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
133926206
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-24 2007-03-23 Address 69 BOSTOCK ROAD, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
1999-02-24 2007-03-23 Address 69 BOSTOCK ROAD, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
1999-02-24 2007-03-23 Address 60 EAST 42 STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1997-01-13 1999-02-24 Address 37 W 12TH ST, 3E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-01-13 1999-02-24 Address 37 W 12TH ST, 3E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110110002574 2011-01-10 BIENNIAL STATEMENT 2010-12-01
070323002345 2007-03-23 BIENNIAL STATEMENT 2006-12-01
050120002538 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021115002436 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010406002321 2001-04-06 BIENNIAL STATEMENT 2000-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State