Search icon

MARTOS GALLERY, LLC

Company Details

Name: MARTOS GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497698
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 Elizabeth Street, New York, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMELWKXJGRP1 2024-07-13 41 ELIZABETH ST, NEW YORK, NY, 10013, 4637, USA 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA

Business Information

Doing Business As MARTOS GALLERY LLC
Division Name MARTOS GALLERY LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-02
Initial Registration Date 2023-06-29
Entity Start Date 2007-04-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUDREY TEJADA
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JOSE MARTOS
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name AUDREY TEJADA
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JOSE MARTOS
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name JOSE MARTOS
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JOSE MARTOS
Address 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA

DOS Process Agent

Name Role Address
MARTOS GALLERY, LLC DOS Process Agent 41 Elizabeth Street, New York, NY, United States, 10013

History

Start date End date Type Value
2007-03-30 2023-07-28 Address 540 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728002730 2023-07-28 BIENNIAL STATEMENT 2023-03-01
130422006227 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110412002543 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090305002737 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070330000925 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State