Entity Number 2106893
Status Active
NamePENNSYLVANIA MART PROPERTIES CORP.
CountyNew York
Date of registration 28 Jan 1997 (28 years ago) 28 Jan 1997
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationPennsylvania
Address 4 WORLD FINANCIAL CENTER, 23RD FLR, NEW YORK, NY, United States, 10080
Address ZIP code
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
JOSEPH S VALENTI
Chief Executive Officer
4 WORLD FINANCIAL CENTER, 23RD FLR, NEW YORK, NY, United States, 10080
C/O MERRILL LYNCH
DOS Process Agent
4 WORLD FINANCIAL CENTER, 23RD FLR, NEW YORK, NY, United States, 10080
2003-02-06
2005-03-07
Address
C/O MLPF&S, 95 GREENE ST / 7TH FL, JERSEY CITY, NJ, 07032, USA (Type of address: Principal Executive Office)
2003-02-06
2005-03-07
Address
4 WFC - N TOWER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)
2003-02-06
2005-03-07
Address
OFFICE OF GEN COUNSEL, 4 WFC - NT / 23RD FL, NEW YORK, NY, 10080, USA (Type of address: Service of Process)
1999-01-25
2003-02-06
Address
225 LIBERTY ST, NEW YORK, NY, 10080, 6123, USA (Type of address: Chief Executive Officer)
1999-01-25
2003-02-06
Address
225 LIBERTY ST, NEW YORK, NY, 10080, 6123, USA (Type of address: Principal Executive Office)
1997-01-28
1997-05-05
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-01-28
2003-02-06
Address
OFFICE OF GENERAL COUNSEL, MERR LYNCH 250 VESEY ST 23 FL, NEW YORK, NY, 10281, 1323, USA (Type of address: Service of Process)
050307002735
2005-03-07
BIENNIAL STATEMENT
2005-01-01
030206002840
2003-02-06
BIENNIAL STATEMENT
2003-01-01
990125002710
1999-01-25
BIENNIAL STATEMENT
1999-01-01
970505000064
1997-05-05
CERTIFICATE OF CHANGE
1997-05-05
970128000507
1997-01-28
APPLICATION OF AUTHORITY
1997-01-28
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts