Search icon

MARTINDALE COURT, INC.

Company Details

Name: MARTINDALE COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1965 (60 years ago)
Entity Number: 191498
ZIP code: 12211
County: Saratoga
Place of Formation: New York
Address: 18 CORPORATE WOODS BLVD., SUITE 8, Albany, NY, United States, 12211
Principal Address: 170 LAPP RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN M HOFFMAN Chief Executive Officer PO BOX 448, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
JEAN M HOFFMAN DOS Process Agent 18 CORPORATE WOODS BLVD., SUITE 8, Albany, NY, United States, 12211

History

Start date End date Type Value
2023-10-02 2023-10-02 Address PO BOX 448, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-17 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-17 2023-08-17 Address PO BOX 448, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-10-02 Address PO BOX 448, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000675 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230817001689 2023-08-17 BIENNIAL STATEMENT 2021-10-01
191001060190 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171005006538 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007191 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State