Name: | THE MARTIN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2001 (24 years ago) |
Entity Number: | 2639935 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 620 MAIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE MARTIN GROUP, LLC | DOS Process Agent | 620 MAIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-14 | 2023-09-19 | Address | 620 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-05-19 | 2017-07-14 | Address | 160 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-05-15 | 2009-05-19 | Address | 47 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2001-05-17 | 2003-05-15 | Address | 123 LAMARCK DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001416 | 2023-09-19 | BIENNIAL STATEMENT | 2023-05-01 |
190503060138 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
190307000425 | 2019-03-07 | CERTIFICATE OF AMENDMENT | 2019-03-07 |
170714002020 | 2017-07-14 | BIENNIAL STATEMENT | 2017-05-01 |
110706002867 | 2011-07-06 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State