MARTIN DEPOSITION SERVICES INC.

Name: | MARTIN DEPOSITION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2003 (22 years ago) |
Entity Number: | 2913567 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 211, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | MARTIN COMMONS BUSINESS PARK, 100 SARATOGA VILLAGE BLVD, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 211, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
DONNA L MARTIN | Chief Executive Officer | P.O. BOX 211, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2013-06-07 | Address | 23 CASSIDY DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2013-06-07 | Address | MARTIN COMMONS BUSINESS PARK, 100 SARATOGA VILLAGE BLVD ST, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
2005-07-26 | 2007-06-12 | Address | 23 CASSIDY DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2007-06-12 | Address | MARTIN COMMONS BUSINESS PARK, 100 SARATOGA VILLAGE BLVD ST, MARTIN, NY, 12020, USA (Type of address: Principal Executive Office) |
2005-07-26 | 2007-06-12 | Address | PO BOX 211, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607006736 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110628002431 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
070612002771 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050726002697 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030602000086 | 2003-06-02 | CERTIFICATE OF INCORPORATION | 2003-06-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State