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
Name | Role | Address |
---|---|---|
JEAN M HOFFMAN | Chief Executive Officer | PO BOX 448, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JEAN M HOFFMAN | DOS Process Agent | 18 CORPORATE WOODS BLVD., SUITE 8, Albany, NY, United States, 12211 |
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) |
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