Name: | MARTIN & FISHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1905554 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 PARKWAY BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 90 PARKWAY BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MARTIN | Chief Executive Officer | 4 GIASI COURT, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARKWAY BOULEVARD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2001-04-04 | Address | 90 PARKWAY BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1756201 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010404002320 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990311002024 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970408002039 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
950321000636 | 1995-03-21 | CERTIFICATE OF INCORPORATION | 1995-03-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State