Name: | MARTIN PAINT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 10 Aug 2010 |
Entity Number: | 2491117 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2001 GROVE ST, WANTAGH, NY, United States, 11793 |
Principal Address: | 182-10 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASSAR & GOLDSMITH CPA | DOS Process Agent | 2001 GROVE ST, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ROBERT GLICK | Chief Executive Officer | 218-21 HARTLAND AVE, HOLLIS HILLS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-04-17 | Address | 2295 LOCUST STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100810000084 | 2010-08-10 | CERTIFICATE OF DISSOLUTION | 2010-08-10 |
060525003119 | 2006-05-25 | BIENNIAL STATEMENT | 2006-03-01 |
040324002572 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020417002764 | 2002-04-17 | BIENNIAL STATEMENT | 2002-03-01 |
000327000826 | 2000-03-27 | CERTIFICATE OF INCORPORATION | 2000-03-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State