Name: | PETER MARTELLI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2016 (9 years ago) |
Entity Number: | 4960460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. MARTELLI | Chief Executive Officer | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-06-03 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-07-05 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-05 | 2024-06-03 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-07-05 | Address | C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006674 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230705000255 | 2023-07-05 | BIENNIAL STATEMENT | 2022-06-01 |
210618060046 | 2021-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
190502060589 | 2019-05-02 | BIENNIAL STATEMENT | 2018-06-01 |
SR-107039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160609000331 | 2016-06-09 | CERTIFICATE OF INCORPORATION | 2016-06-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State