CHRYSTOPH MARTEN, INC.

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
Name | Role | Address |
---|---|---|
HEIKO P. MEYENSCHEIN, ESQ., ROSENSTEEL LAW | DOS Process Agent | 40 WALL ST.,, STE 3300, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MARTEN | Chief Executive Officer | 246 WEST 38TH ST, #1205, NEW YORK, NY, United States, 10018 |
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 |
AEB-18-00748 | DOSAEBUSINESS | 2018-05-01 | 2027-08-18 | 13 WEST 13TH STR suite 6 CS, New York, NY, 10011 |
AEB-18-00748 | DOSAEBUSUNESS | 2018-05-01 | 2027-08-18 | 13 WEST 13TH STR suite 6 CS, New York, NY, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State