Search icon

STOCKLAND MARTEL, INC.

Print

Details

Entity Number 1216448

Status Active

NameSTOCKLAND MARTEL, INC.

CountyNew York

Date of registration 23 Dec 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVENUE, SUITE 660, NEW YORK, NY, United States, 10169

Address ZIP code

Principal Address 343 EAST 18TH STREET, NEW YORK, NY, United States, 10003

Principal Address ZIP code 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

STOCKLAND MARTEL, INC. 401(K) PLAN

2019

133441150

2020-09-29

STOCKLAND MARTEL, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2000-03-06
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address55 FAIRMONT AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

RolePlan administrator
Date2020-09-28
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2020-09-28
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. DEFINED BENEFIT PLAN

2019

133441150

2020-03-02

STOCKLAND MARTEL, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan2000-01-01
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address55 FAIRMONT AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

RolePlan administrator
Date2020-02-18
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2020-02-18
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. 401(K) PLAN

2018

133441150

2019-08-19

STOCKLAND MARTEL, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2000-03-06
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address55 FAIRMONT AVENUE, HASTINGS-ON-HUDSON, NY, 10706

Signature of

RolePlan administrator
Date2019-08-14
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2019-08-14
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. DEFINED BENEFIT PLAN

2017

133441150

2018-09-07

STOCKLAND MARTEL, INC.

9

View Page

Three-digit plan number (PN)002
Effective date of plan2000-01-01
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2018-09-04
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2018-09-04
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. 401(K) PLAN

2017

133441150

2018-09-07

STOCKLAND MARTEL, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2000-03-06
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2018-09-04
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2018-09-04
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. 401(K) PLAN

2016

133441150

2017-08-14

STOCKLAND MARTEL, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2000-03-06
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2017-08-09
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2017-08-09
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. DEFINED BENEFIT PLAN

2016

133441150

2017-10-06

STOCKLAND MARTEL, INC.

10

View Page

Three-digit plan number (PN)002
Effective date of plan2000-01-01
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2017-10-06
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2017-10-06
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. DEFINED BENEFIT PLAN

2015

133441150

2016-10-13

STOCKLAND MARTEL, INC.

10

View Page

Three-digit plan number (PN)002
Effective date of plan2000-01-01
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2016-10-11
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2016-10-11
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. 401(K) PLAN

2015

133441150

2016-09-07

STOCKLAND MARTEL, INC.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2000-03-06
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2016-09-07
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2016-09-07
Name of individual signingMAUREEN MARTEL

STOCKLAND MARTEL, INC. DEFINED BENEFIT PLAN

2014

133441150

2015-10-08

STOCKLAND MARTEL, INC.

10

View Page

Three-digit plan number (PN)002
Effective date of plan2000-01-01
Business code541990
Sponsor’s telephone number2127271400
Plan sponsor’s address343 EAST 18TH STREET, NEW YORK, NY, 10003

Signature of

RolePlan administrator
Date2015-10-08
Name of individual signingMAUREEN MARTEL
RoleEmployer/plan sponsor
Date2015-10-08
Name of individual signingMAUREEN MARTEL

Chief Executive Officer

Name Role Address

WILLIAM STOCKLAND

Chief Executive Officer

343 EAST 18TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address

JOEL L HECKER ESQ

DOS Process Agent

230 PARK AVENUE, SUITE 660, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2012-10-03

2018-06-07

Address

600 THIRD AVE, 15TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1997-12-22

2012-10-03

Address

C/O RUSSO & BURKE, 600 THIRD AVE 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1994-01-21

2012-10-03

Address

7 WEST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

1994-01-21

1997-12-22

Address

% RUSSO & BURKE, 600 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1994-01-21

2012-10-03

Address

7-9 BOND STREET #5C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

1993-09-14

1994-01-21

Address

5 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

1993-09-14

1994-01-21

Address

5 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

1993-09-14

1994-01-21

Address

RUSSO & BURKE, 600 THIRD AVENUE/20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1987-12-23

1993-09-14

Address

& WALLACE, ESQS., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180607006637

2018-06-07

BIENNIAL STATEMENT

2017-12-01

160606006871

2016-06-06

BIENNIAL STATEMENT

2015-12-01

140116002004

2014-01-16

BIENNIAL STATEMENT

2013-12-01

121003002375

2012-10-03

BIENNIAL STATEMENT

2011-12-01

020111002834

2002-01-11

BIENNIAL STATEMENT

2001-12-01

000418002124

2000-04-18

BIENNIAL STATEMENT

1999-12-01

971222002145

1997-12-22

BIENNIAL STATEMENT

1997-12-01

940121002802

1994-01-21

BIENNIAL STATEMENT

1993-12-01

930914002761

1993-09-14

BIENNIAL STATEMENT

1992-12-01

B582622-4

1987-12-23

CERTIFICATE OF INCORPORATION

1987-12-23

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts