Name: | THE GALLERY AT STOCKLAND MARTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2008 (17 years ago) |
Entity Number: | 3647611 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 343 EAST 18TH ST, LOWER LEVEL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 EAST 18TH ST, LOWER LEVEL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MAUREEN C MARTEL | Chief Executive Officer | 55 FAIRMONT AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2014-06-25 | Address | 35 FAIRMONT AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-06-25 | Address | 343 EAST 18TH ST, L, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-04-02 | 2012-06-05 | Address | 343 EAST 18TH ST, LOWER LEVEL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2012-06-05 | Address | 343 EAST 18TH ST, LOWER LEVEL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2014-06-25 | Address | 343 EAST 18TH STREET-LOWER, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006643 | 2018-06-07 | BIENNIAL STATEMENT | 2018-03-01 |
160606006862 | 2016-06-06 | BIENNIAL STATEMENT | 2016-03-01 |
140625002203 | 2014-06-25 | BIENNIAL STATEMENT | 2014-03-01 |
120605003083 | 2012-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
100402003233 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080321000007 | 2008-03-21 | CERTIFICATE OF INCORPORATION | 2008-03-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State