Name: | MARTIRE FAMILY LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 1996 (28 years ago) |
Entity Number: | 2091050 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | New York |
Address: | 1218 Central Avenue, Suite 100, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 Central Avenue, Suite 100, Albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-09 | 2025-01-09 | Address | 9323 SHORE ROAD, LOBBY 4, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004200 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
221205002055 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201060671 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
141209006571 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121218002331 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101217002640 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081120002837 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061221002043 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
041202002426 | 2004-12-02 | BIENNIAL STATEMENT | 2004-12-01 |
021119002056 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State