MARTLET IMPORTING CO. INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL T. JONES | Chief Executive Officer | 3939 WEST HIGHLAND BLVD, MILWAUKEE, WI, United States, 53208 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State