Search icon

PETER MARTELLI, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
PETER J. MARTELLI Chief Executive Officer C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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