Search icon

MARTLET IMPORTING CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARTLET IMPORTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1968 (57 years ago)
Date of dissolution: 30 Jun 2008
Entity Number: 219072
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 11921 FREEDOM DR / SUITE 550, RESTON, VA, United States, 20190
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL T. JONES Chief Executive Officer 3939 WEST HIGHLAND BLVD, MILWAUKEE, WI, United States, 53208

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
000-897-439
State:
Alabama
Type:
Headquarter of
Company Number:
P13388
State:
FLORIDA

History

Start date End date Type Value
1998-02-02 2000-02-22 Address 3939 W HIGHLAND BLVD, MILWAUKEE, WI, 53201, 0482, USA (Type of address: Chief Executive Officer)
1998-02-02 2002-01-22 Address 1606 WASHINGTON PLAZA, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
1994-02-22 1998-02-02 Address 11911 FREEDOM DRIVE, SUITE 1100, RESTON, VA, 22090, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-02-02 Address 11911 FREEDOM DRIVE, SUITE 1100, RESTON, VA, 22090, USA (Type of address: Principal Executive Office)
1992-10-07 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080627000434 2008-06-27 CERTIFICATE OF MERGER 2008-06-30
080206003002 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060224002472 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040122002502 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020122002146 2002-01-22 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State