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
Name | Role | Address |
---|---|---|
KATHLEEN MATARAZZO | Chief Executive Officer | 36 LOCUST ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
KATHLEEN MATARAZZO | DOS Process Agent | 36 LOCUST ST, WESTBURY, NY, United States, 11590 |
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) |
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