Search icon

CHRYSTOPH MARTEN, INC.

Company Details

Name: CHRYSTOPH MARTEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238394
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 246 WEST 38TH ST, #1205, NEW YORK, NY, United States, 10018
Address: 40 WALL ST.,, STE 3300, NY, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRYSTOPH MARTEN 401K PLAN 2012 203257946 2013-06-06 CHRYSTOPH MARTEN, INC 3
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2124141422
Plan sponsor’s address 511 W 25TH STREET, SUITE 608, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing CHRIS MARTEN
CHRYSTOPH MARTEN 401K PLAN 2012 203257946 2013-06-06 CHRYSTOPH MARTEN, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2124141422
Plan sponsor’s address 511 W 25TH STREET, SUITE 608, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing CHRIS MARTEN
CHRYSTOPH MARTEN 401K PLAN 2011 203257946 2012-07-19 CHRYSTOPH MARTEN, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812112
Sponsor’s telephone number 2124141422
Plan sponsor’s address 511 WEST 20TH STREET, # 25, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 203257946
Plan administrator’s name CHRYSTOPH MARTEN, INC
Plan administrator’s address 511 WEST 20TH STREET, # 25, NEW YORK, NY, 10011
Administrator’s telephone number 2124141422

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing CHRIS MARTEN

DOS Process Agent

Name Role Address
HEIKO P. MEYENSCHEIN, ESQ., ROSENSTEEL LAW DOS Process Agent 40 WALL ST.,, STE 3300, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MARTEN Chief Executive Officer 246 WEST 38TH ST, #1205, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
AEB-18-00748 Appearance Enhancement Business License 2018-05-01 2027-08-18 246 W 38th St Rm 1205, New York, NY, 10018-5883

History

Start date End date Type Value
2007-08-28 2015-09-01 Address 511 W 20TH ST, STE 2-S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-28 2015-09-01 Address 511 W 20TH ST, STE 2-S, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-08-02 2012-06-12 Address 90 PARK AVENUE STE. 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901002013 2015-09-01 BIENNIAL STATEMENT 2015-08-01
120612001042 2012-06-12 CERTIFICATE OF CHANGE 2012-06-12
070828002971 2007-08-28 BIENNIAL STATEMENT 2007-08-01
050802000641 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State