Name: | STAN MARTIN FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2008 |
Entity Number: | 394119 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | Delaware |
Address: | 301 ROUTE 66 APT. 3, HUDSON, NY, United States, 12534 |
Principal Address: | PO BOX 38, 70 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 ROUTE 66 APT. 3, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
STANLEY MARTIN | Chief Executive Officer | 310 ROUTE 66, #3, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2006-03-20 | Address | 28 HARRIS DR, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2008-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2008-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-04-18 | 2000-03-16 | Address | 31 HARRIS DRIVE, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2000-03-16 | Address | 70 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080923000385 | 2008-09-23 | SURRENDER OF AUTHORITY | 2008-09-23 |
20071129096 | 2007-11-29 | ASSUMED NAME CORP INITIAL FILING | 2007-11-29 |
060320002600 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040304002484 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020222002544 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State