Search icon

ANTONIA MARTEL INC.

Company Details

Name: ANTONIA MARTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2007 (18 years ago)
Entity Number: 3517492
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIA ANTONIA LOURDES T. MARTEL Chief Executive Officer 1077 RIVER DR 309N, EDGEWATER, NJ, United States, 07020

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-05-15 2023-02-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2007-05-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000819 2023-02-08 BIENNIAL STATEMENT 2021-05-01
SR-94810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070515000377 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State