Name: | MARTIN ALBERT INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1980 (45 years ago) |
Entity Number: | 636523 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 288 GRAND STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 257 W 39TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 288 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MICHAEL ROSENTHAL | Chief Executive Officer | 257 W 39TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 2020-06-02 | Address | 100 HIGHLAND LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2020-06-02 | Address | 100 HIGHLAND LANE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1980-07-01 | 1993-12-02 | Address | 288 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060269 | 2020-06-02 | BIENNIAL STATEMENT | 2018-07-01 |
931202002064 | 1993-12-02 | BIENNIAL STATEMENT | 1993-07-01 |
930426003128 | 1993-04-26 | BIENNIAL STATEMENT | 1992-07-01 |
A679968-2 | 1980-07-01 | CERTIFICATE OF INCORPORATION | 1980-07-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4542455000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State