Name: | JOSEPH MARTIN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 867991 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 717 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH STRAFACI | Chief Executive Officer | 717 MADISON AVE., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2007-09-26 | Address | 717 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2001-11-02 | Address | 717 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2007-09-26 | Address | 717 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-07-23 | 2007-09-26 | Address | 717 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1983-09-15 | 1993-07-23 | Address | 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108985 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070926002102 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051121002515 | 2005-11-21 | BIENNIAL STATEMENT | 2005-09-01 |
030902002699 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
011102002661 | 2001-11-02 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State