Name: | MARTINEZ MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Entity Number: | 4520076 |
ZIP code: | 94112 |
County: | Albany |
Place of Formation: | New York |
Address: | 435 MONTECITO AVENUE, SAN FRANCISCO, CA, United States, 94112 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NPYPK5PJMM67 | 2022-03-08 | 39 N PEARL ST, ALBANY, NY, 12207, 2844, USA | 155 WASHINGTON AVE., SUITE 206, ALBANY, NY, 12210, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-08 |
Initial Registration Date | 2014-12-23 |
Entity Start Date | 2014-01-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531390 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL A MARTINEZ |
Role | MANAGER |
Address | 435 MONTECITO AVE, SAN FRANCISCO, CA, 94112, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL A MARTINEZ |
Role | MANAGER |
Address | 435 MONTECITO AVE, SAN FRANCISCO, CA, 94112, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7AA80 | Active | Non-Manufacturer | 2014-12-31 | 2024-03-10 | 2026-03-08 | 2022-03-08 | |||||||||||||
|
POC | MICHAEL A. MARTINEZ |
Phone | +1 628-444-0918 |
Address | 39 N PEARL ST, ALBANY, NY, 12207 2844, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 435 MONTECITO AVENUE, SAN FRANCISCO, CA, United States, 94112 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060603 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
160504006289 | 2016-05-04 | BIENNIAL STATEMENT | 2016-01-01 |
140407000733 | 2014-04-07 | CERTIFICATE OF PUBLICATION | 2014-04-07 |
140128000276 | 2014-01-28 | ARTICLES OF ORGANIZATION | 2014-01-28 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State