Name: | JACK MARTIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2004 (21 years ago) |
Entity Number: | 3062486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 135 OLD SOLOMONS ISLAND ROAD, ANNAPOLIS, MD, United States, 21401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TERRY M MEAD | Chief Executive Officer | 28969 INFORMATION LANE, EASTON, MD, United States, 21601 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2019-01-28 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-21 | 2019-01-28 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-02 | 2010-06-24 | Address | 326 FIRST STREET, SUITE 27, ANNAPOLIS, MD, 21403, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-06-24 | Address | 326 FIRST STREET, SUITE 27, ANNAPOLIS, MD, 21403, USA (Type of address: Principal Executive Office) |
2006-07-27 | 2008-07-02 | Address | 111 FORBES ST, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2006-07-27 | 2008-07-02 | Address | 111 FORBES ST, ANNAPOLIS, MD, 21401, USA (Type of address: Principal Executive Office) |
2004-06-04 | 2009-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-04 | 2009-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89640 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130116000321 | 2013-01-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-01-16 |
DP-1972925 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100624002064 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
091221000475 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
080702002887 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060727003019 | 2006-07-27 | BIENNIAL STATEMENT | 2006-06-01 |
040604000849 | 2004-06-04 | APPLICATION OF AUTHORITY | 2004-06-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State