Search icon

MAIN-MARTINE MAINTENANCE CORP.

Company Details

Name: MAIN-MARTINE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107929
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: HARBORSIDE 3 210 HUDSON STREET, SUITE 400, JERSEY CITY, NJ, United States, 07311
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL J. DEMARCO Chief Executive Officer HARBORSIDE 3 210 HUDSON STREET, SUITE 400, JERSEY CITY, NJ, United States, 07311

History

Start date End date Type Value
2024-11-21 2025-04-15 Address HARBORSIDE 3 210 HUDSON STREET, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-21 2025-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2024-11-21 Address HARBORSIDE 3 210 HUDSON STREET, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415000408 2025-04-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-15
241121001324 2024-11-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-20
190103060287 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008101 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006676 2015-01-06 BIENNIAL STATEMENT 2015-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State