MARTIN L. KORNSTEIN, INC.

Name: | MARTIN L. KORNSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1971 (54 years ago) |
Entity Number: | 318704 |
ZIP code: | 11577 |
County: | Queens |
Place of Formation: | New York |
Address: | EDWARD KORNSTEIN, 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD KORNSTEIN | Chief Executive Officer | 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD KORNSTEIN, 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2007-11-20 | Address | 142 MINEOLA AVE, STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2007-11-20 | Address | EDWARD KORNSTEIN, 142 MINEOLA AVE STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2007-11-20 | Address | EDWARD KORNSTEIN, 142 MINEOLA AVE STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1971-11-30 | 1995-07-17 | Address | 111 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210002335 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111121002512 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091124002096 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071120002665 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060104002087 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State