Name: | MARTINDALE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1997 (28 years ago) |
Entity Number: | 2187342 |
ZIP code: | 10507 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 525 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Address: | PO BOX 247, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
PAUL F WALLACE | Chief Executive Officer | PO BOX 247, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 247, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-05 | 2009-10-29 | Address | 156 WEST 56TH STREET, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-22 | 2006-07-05 | Address | 156 WEST 56TH ST., STE. 1604, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-11-28 | 2005-12-22 | Address | ATTN JUDITH BORY, 156 W 56TH ST STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Service of Process) |
2004-12-14 | 2009-10-29 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2009-10-29 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091029002555 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071009002277 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
060705000174 | 2006-07-05 | CERTIFICATE OF MERGER | 2006-07-05 |
051222000333 | 2005-12-22 | CERTIFICATE OF MERGER | 2005-12-22 |
051128002980 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State