Search icon

MAT-HOLD REALTY, LTD.

Company Details

Name: MAT-HOLD REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1986 (39 years ago)
Date of dissolution: 24 Oct 2002
Entity Number: 1093330
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 36 LOCUST ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN MATARAZZO Chief Executive Officer 36 LOCUST ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
KATHLEEN MATARAZZO DOS Process Agent 36 LOCUST ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-01-28 2000-07-11 Address 325 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-01-28 2000-07-11 Address 325 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1986-06-25 2000-07-11 Address 36 LOCUST ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021024000847 2002-10-24 CERTIFICATE OF DISSOLUTION 2002-10-24
000711002665 2000-07-11 BIENNIAL STATEMENT 2000-06-01
980609002535 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960814002362 1996-08-14 BIENNIAL STATEMENT 1996-06-01
000049001916 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930128002668 1993-01-28 BIENNIAL STATEMENT 1992-06-01
B374072-4 1986-06-25 CERTIFICATE OF INCORPORATION 1986-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State