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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. DEMARCO | Chief Executive Officer | HARBORSIDE 3 210 HUDSON STREET, SUITE 400, JERSEY CITY, NJ, United States, 07311 |
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) |
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