Name: | ENGLE MARTIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 06 Nov 2017 |
Entity Number: | 3340289 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 5656 GLENRIDGE CONNECTOR, SUITE 900, ATLANTA, GA, United States, 30342 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN QUINN | Chief Executive Officer | 5656 GLENRIDGE CONNECTOR, SUITE 900, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-18 | 2016-03-09 | Address | 1015 WEST 9TH AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2011-08-25 | 2016-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-25 | 2016-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-14 | 2016-03-09 | Address | 5180 ROSWELL RD STE N-100, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office) |
2010-04-14 | 2012-04-18 | Address | 5180 ROSWELL RD STE N-100, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2011-08-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-03-28 | 2011-08-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171106000179 | 2017-11-06 | CERTIFICATE OF TERMINATION | 2017-11-06 |
160817000856 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
160309006113 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140317006717 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120418002642 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
110825000289 | 2011-08-25 | CERTIFICATE OF CHANGE | 2011-08-25 |
100414002634 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
060328000400 | 2006-03-28 | APPLICATION OF AUTHORITY | 2006-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State