Search icon

MATCHSTIX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATCHSTIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1987 (38 years ago)
Date of dissolution: 19 Dec 2013
Entity Number: 1192223
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6 FERNLY PARK, SUITE B, FAIRPORT, NY, United States, 14450
Principal Address: 1387 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FERNLY PARK, SUITE B, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MANOHAR SANTWANI Chief Executive Officer 1387 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1993-03-23 2008-01-22 Address 1387 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, 2408, USA (Type of address: Service of Process)
1987-08-05 1993-03-23 Address 1 MATTHEW DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219000253 2013-12-19 CERTIFICATE OF DISSOLUTION 2013-12-19
080122001029 2008-01-22 CERTIFICATE OF CHANGE 2008-01-22
041019000857 2004-10-19 CERTIFICATE OF AMENDMENT 2004-10-19
030728002249 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010802002424 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State