Search icon

MATVIC CORP.

Company Details

Name: MATVIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (37 years ago)
Entity Number: 1229932
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O SUSAN L. RAANAN, 700 PARK AVE 15A, NEW YORK, NY, United States, 10021
Principal Address: C/O SUSAN RAANAN, 700 PARK AVE 15A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATVIC CORP. DOS Process Agent C/O SUSAN L. RAANAN, 700 PARK AVE 15A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SUSAN L. RAANAN Chief Executive Officer 700 PARK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-01-15 2020-12-29 Address C/O SUSAN RAANAN, 700 PARK AVE 15A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-30 2004-01-15 Address 700 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-30 2020-12-29 Address 700 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-01-30 2004-01-15 Address 700 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-03-04 2002-01-30 Address 501 MADISON AVE, SUITE 1008, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060220 2020-12-29 BIENNIAL STATEMENT 2020-01-01
140221002641 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120209002019 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100122002068 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080111002432 2008-01-11 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State