Search icon

MARTEL CAPITAL LLC

Company Details

Name: MARTEL CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058019
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
VINCENT LANDANO Agent 17 STATE STREET, 11TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
C/O VINCENT LANDANO DOS Process Agent 17 STATE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001529212
Phone:
646-597-6075

Latest Filings

Form type:
X-17A-5
File number:
008-68959
Filing date:
2017-03-01
File:
Form type:
FOCUSN
File number:
008-68959
Filing date:
2016-03-16
File:
Form type:
X-17A-5
File number:
008-68959
Filing date:
2016-03-10
File:
Form type:
FOCUSN
File number:
008-68959
Filing date:
2015-02-27
File:
Form type:
X-17A-5
File number:
008-68959
Filing date:
2015-02-27
File:

History

Start date End date Type Value
2011-02-22 2011-08-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-02-22 2011-08-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110805000333 2011-08-05 CERTIFICATE OF AMENDMENT 2011-08-05
110503000500 2011-05-03 CERTIFICATE OF PUBLICATION 2011-05-03
110222000486 2011-02-22 ARTICLES OF ORGANIZATION 2011-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State