Name: | HERBERT G. MARTIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1934 (91 years ago) |
Entity Number: | 47078 |
ZIP code: | 10980 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 289 CHANGEBRIDGE RD, SUITE 1, PINEBROOK, NJ, United States, 07058 |
Address: | 158 WAYNE AVENUE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE E GONZALEZ | Chief Executive Officer | 89 COURTER AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 WAYNE AVENUE, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2014-09-02 | Address | PO BO X 175, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1995-07-20 | 2012-06-06 | Address | 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2012-06-06 | Address | 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2012-06-06 | Address | 60 RUNYON AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1937-04-09 | 1995-07-20 | Address | 36 HUDSON STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190604027 | 2019-06-04 | ASSUMED NAME CORP INITIAL FILING | 2019-06-04 |
140902000309 | 2014-09-02 | CERTIFICATE OF CHANGE | 2014-09-02 |
140611006521 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120606006191 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100622002163 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State