Name: | THE MARTLAND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2567119 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 49TH STREET APT 8B, NEW YORK, NY, United States, 10017 |
Principal Address: | 150 E 49TH ST / #8B, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY R. SMITH | Chief Executive Officer | 150 E 49TH ST / #8B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O THE ELAINA CENTEIO | DOS Process Agent | 150 EAST 49TH STREET APT 8B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-25 | 2003-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-25 | 2003-03-11 | Address | 6TH FLOOR, 377 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937918 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061006002303 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
031212002304 | 2003-12-12 | BIENNIAL STATEMENT | 2002-10-01 |
031022000801 | 2003-10-22 | CERTIFICATE OF AMENDMENT | 2003-10-22 |
030311000563 | 2003-03-11 | CERTIFICATE OF AMENDMENT | 2003-03-11 |
001025000483 | 2000-10-25 | CERTIFICATE OF INCORPORATION | 2000-10-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State