Search icon

JACK MARTIN & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TERRY M MEAD Chief Executive Officer 28969 INFORMATION LANE, EASTON, MD, United States, 21601

History

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)

Filings

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