Name: | MARTIN BROKERS (FX) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1977 (48 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 453846 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. JOHN C. GALLO, 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPROATION | Agent | SYSTEM, 70 PINE ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. JOHN C. GALLO, 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-28 | 1996-01-19 | Name | BIERBAUM-MARTIN, INC. |
1981-06-16 | 1995-05-17 | Address | 125 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1978-08-01 | 1983-06-28 | Name | R. P. MARTIN, INC. |
1977-11-02 | 1978-08-01 | Name | R.P.M. BROKERS, INC. |
1977-11-02 | 1981-06-16 | Address | % HUGH F. FITZGERALD, 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130118018 | 2013-01-18 | ASSUMED NAME LLC INITIAL FILING | 2013-01-18 |
980223000118 | 1998-02-23 | CERTIFICATE OF DISSOLUTION | 1998-02-23 |
960119000561 | 1996-01-19 | CERTIFICATE OF AMENDMENT | 1996-01-19 |
950517000418 | 1995-05-17 | CERTIFICATE OF CHANGE | 1995-05-17 |
B512696-3 | 1987-06-24 | CERTIFICATE OF AMENDMENT | 1987-06-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State