Name: | MARTINEZ GEOSPATIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | MARTINEZ GEOSPATIAL, INC., Minnesota (Company Number e19c4fd0-a1d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3906547 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2915 WATERS ROAD, SUITE 100, EAGAN, MN, United States, 55121 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY MARTINEZ | Chief Executive Officer | 2915 WATERS ROAD, SUITE 100, EAGAN, MN, United States, 55121 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2015-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-29 | 2015-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179907 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160115006116 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
150706006465 | 2015-07-06 | BIENNIAL STATEMENT | 2014-01-01 |
150615000973 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
100129000823 | 2010-01-29 | APPLICATION OF AUTHORITY | 2010-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State