Name: | F. DE MATOS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1311869 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16 WEST 46 STREET, 2ND FL, NEEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FRANCISCO DEMATOS | Chief Executive Officer | 16 W 46TH ST, 2ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2008-12-18 | Address | 16 W 46TH ST, 4TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2000-12-04 | Address | 16 WEST 46 STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 2008-12-18 | Address | 16 WEST 46 STREET, NEEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-12-23 | 2003-03-11 | Address | JOAO DEMATOS, 16 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-17 | 2007-04-13 | Name | TRANS-FAST REMITTANCE INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115002204 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
081218002318 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070413000627 | 2007-04-13 | CERTIFICATE OF AMENDMENT | 2007-04-13 |
061220002700 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
041129002237 | 2004-11-29 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State