Search icon

MARTIN PROCESSING, INC.

Company Details

Name: MARTIN PROCESSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1932 (93 years ago)
Date of dissolution: 23 Sep 1985
Entity Number: 32347
ZIP code: 24115
County: New York
Place of Formation: Delaware
Address: MARTIN PROCESSING, INC., POB 5068, MARTINSVILLE, VA, United States, 24115

DOS Process Agent

Name Role Address
JULIUS HERMES, PRES. DOS Process Agent MARTIN PROCESSING, INC., POB 5068, MARTINSVILLE, VA, United States, 24115

History

Start date End date Type Value
1973-06-20 1975-08-14 Name HCA-MARTIN, INC.
1970-06-09 1973-06-20 Name HCA INDUSTRIES, INC.
1968-08-02 1985-09-23 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1958-01-30 1968-08-02 Address 530 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1932-05-05 1970-06-09 Name HAT CORPORATION OF AMERICA
1932-05-05 1958-01-30 Address 63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B687387-2 1988-09-22 ASSUMED NAME CORP INITIAL FILING 1988-09-22
B269619-4 1985-09-23 SURRENDER OF AUTHORITY 1985-09-23
A253521-3 1975-08-14 CERTIFICATE OF AMENDMENT 1975-08-14
A80193-3 1973-06-20 CERTIFICATE OF AMENDMENT 1973-06-20
A22359-7 1972-10-19 CERTIFICATE OF MERGER 1972-10-19
839252-2 1970-06-09 CERTIFICATE OF AMENDMENT 1970-06-09
697663-5 1968-08-02 CERTIFICATE OF MERGER 1968-08-02
293980 1961-10-31 CERTIFICATE OF MERGER 1961-10-31
213265 1960-05-02 CERTIFICATE OF CONSOLIDATION 1960-05-02
94879 1958-01-30 CERTIFICATE OF AMENDMENT 1958-01-30

Date of last update: 26 Jan 2025

Sources: New York Secretary of State