Search icon

THE MARTLAND GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TONY R. SMITH Chief Executive Officer 150 E 49TH ST / #8B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE ELAINA CENTEIO DOS Process Agent 150 EAST 49TH STREET APT 8B, NEW YORK, NY, United States, 10017

History

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)

Filings

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