Search icon

MARTIN/MARTIN, INC.

Branch

Company Details

Name: MARTIN/MARTIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (11 years ago)
Branch of: MARTIN/MARTIN, INC., Colorado (Company Number 20071209609)
Entity Number: 4453705
ZIP code: 12207
County: New York
Place of Formation: Colorado
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 12499 W Colfax Ave, Lakewood, CO, United States, 80215

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHANE MCCORMICK Chief Executive Officer 12499 W COLFAX AVE, LAKEWOOD, CO, United States, 80215

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 12499 W COLFAX AVE, LAKEWOOD, CO, 80215, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-12 2022-09-30 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-12 2022-07-12 Address 12499 W COLFAX AVE, LAKEWOOD, CO, 80215, USA (Type of address: Chief Executive Officer)
2022-07-12 2023-09-01 Address 12499 W COLFAX AVE, LAKEWOOD, CO, 80215, USA (Type of address: Chief Executive Officer)
2022-07-12 2022-09-29 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-03 2022-07-12 Address 12499 W COLFAX AVE, LAKEWOOD, CO, 80215, USA (Type of address: Chief Executive Officer)
2013-09-03 2022-07-12 Address 12499 W COLFAX AVE, LAKEWOOD, CO, 80215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000352 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220930016801 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007561 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220712003549 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
210914003058 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190903063238 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007277 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006562 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130903000311 2013-09-03 APPLICATION OF AUTHORITY 2013-09-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State