MARTINI, BENISATTO & REINFURT, LTD.

Name: | MARTINI, BENISATTO & REINFURT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1999 (26 years ago) |
Date of dissolution: | 10 Apr 2014 |
Entity Number: | 2331869 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HUNTINGTON QUAD, SUITE #2C13, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE MARTINI | Chief Executive Officer | 1 HUNTINGTON QUAD, SUITE #2C13, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HUNTINGTON QUAD, SUITE #2C13, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2005-03-31 | Address | 1 HUNTINGTON QUADRANGLE, STE 2013, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2005-03-31 | Address | 1 HUNTINGTON QUADRANGLE, STE 2013, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2005-03-31 | Address | 1 HUNTINGTON QUADRANGLE, STE 2013, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-01-06 | 2001-02-08 | Address | 265 SUNRISE HWY STE 44, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410000260 | 2014-04-10 | CERTIFICATE OF DISSOLUTION | 2014-04-10 |
130125006197 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110114002963 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090115003103 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070117003040 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State