Search icon

MARTINEZ MANAGEMENT, LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 435 MONTECITO AVENUE, SAN FRANCISCO, CA, United States, 94112

Filings

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