Search icon

LAW OFFICES OF ROBERT MARTIAN, P.C.

Print

Details

Entity Number 2611843

Status Inactive

NameLAW OFFICES OF ROBERT MARTIAN, P.C.

CountyKings

Date of registration 01 Mar 2001 (24 years ago)

Date of dissolution 16 Apr 2008

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 11 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Address ZIP code 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

11 WEST SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address

ROBERT MARTIAN

Chief Executive Officer

2046 WINDSOR ROAD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value

2003-03-04

2005-05-10

Address

2014 CHURCH AVE, STE 2, BROOKLYN, NY, 11226, 3800, USA (Type of address: Chief Executive Officer)

2003-03-04

2005-05-10

Address

2014 CHURCH AVE, STE 2, BROOKLYN, NY, 11226, 3800, USA (Type of address: Principal Executive Office)

2001-03-01

2005-05-10

Address

2014 CHURCH AVENUE, SUITE #2, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080416000173

2008-04-16

CERTIFICATE OF DISSOLUTION

2008-04-16

070410002410

2007-04-10

BIENNIAL STATEMENT

2007-03-01

050510002878

2005-05-10

BIENNIAL STATEMENT

2005-03-01

030304002552

2003-03-04

BIENNIAL STATEMENT

2003-03-01

010301000849

2001-03-01

CERTIFICATE OF INCORPORATION

2001-03-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts