Name: | MARTACK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1954 (71 years ago) |
Entity Number: | 94929 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 295, JERICHO, NY, United States, 11753 |
Principal Address: | 103 BIRCHWOOD PARK DRIVE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY SINGER | Chief Executive Officer | P.O. BOX 295, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MARTACK CORPORATION | DOS Process Agent | P.O. BOX 295, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2014-07-03 | Address | 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-07-10 | 2014-07-03 | Address | 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2014-07-03 | Address | 100 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2000-07-10 | Address | 135 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 2000-07-10 | Address | 135 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703006449 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120711006314 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100729002050 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080808002241 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060713002345 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State