Name: | MATT AND PAT, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1988 (37 years ago) |
Date of dissolution: | 20 Sep 2016 |
Entity Number: | 1265695 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 380 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
MICHAEL J REYNELL | Chief Executive Officer | 380 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 2004-05-14 | Address | 380 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-06-30 | Address | 380 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2004-05-14 | Address | 380 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2004-05-14 | Address | 380 UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1988-05-31 | 1992-11-30 | Address | 1842 NORTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920000641 | 2016-09-20 | CERTIFICATE OF DISSOLUTION | 2016-09-20 |
140528006101 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120622002498 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100527002060 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080515002440 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509003712 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040514002478 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020418002673 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000505002404 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
980424002371 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State