Search icon

MARTAYAN LAN RARE BOOKS, INC.

Company Details

Name: MARTAYAN LAN RARE BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540557
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 10 West 66th Street, 26-B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEYLA MARTAYAN LAN Chief Executive Officer 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SEYLA MARTAYAN LAN DOS Process Agent 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PGTEV44S7LN9
CAGE Code:
9CDF0
UEI Expiration Date:
2024-08-03

Business Information

Division Name:
MARTAYAN LAN RARE BOOKS, ICN.
Activation Date:
2023-08-08
Initial Registration Date:
2022-08-11

History

Start date End date Type Value
2002-09-12 2006-06-27 Address C/O MARTAYAN LAN, 48 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-12 2006-06-27 Address 48 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-08-09 2006-06-27 Address 48 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206000239 2021-12-06 BIENNIAL STATEMENT 2021-12-06
170201007765 2017-02-01 BIENNIAL STATEMENT 2016-08-01
160203006222 2016-02-03 BIENNIAL STATEMENT 2014-08-01
121026002140 2012-10-26 BIENNIAL STATEMENT 2012-08-01
101005002202 2010-10-05 BIENNIAL STATEMENT 2010-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State