Search icon

MARTINDALE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
PAUL F WALLACE Chief Executive Officer PO BOX 247, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 247, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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