Search icon

MATHIAS AND CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHIAS AND CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1988 (37 years ago)
Entity Number: 1260994
ZIP code: 85044
County: Westchester
Place of Formation: New York
Address: 12628 S. 34TH STREET, PHOENIX, AZ, United States, 85044
Principal Address: 21 TUNSTALL RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER MATHIAS DOS Process Agent 12628 S. 34TH STREET, PHOENIX, AZ, United States, 85044

Chief Executive Officer

Name Role Address
PETER MATHIAS Chief Executive Officer 21 TUNSTALL RD, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133467269
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 21 TUNSTALL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-05-08 2024-03-04 Address 12628 S 34TH STREET, PHOENIX, AZ, 85044, USA (Type of address: Service of Process)
2016-05-09 2020-05-08 Address 12628 S. 34TH STREET, PHOENIX, AZ, 85044, USA (Type of address: Service of Process)
2010-11-01 2016-05-09 Address 3456 E GRANITE VIEW DR, PHOENIX, AZ, 85044, USA (Type of address: Service of Process)
2001-01-26 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304002695 2024-03-04 BIENNIAL STATEMENT 2024-03-04
200508060329 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180508006740 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160509006235 2016-05-09 BIENNIAL STATEMENT 2016-05-01
140505006417 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State