Search icon

F. DE MATOS ASSOCIATES, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANCISCO DEMATOS Chief Executive Officer 16 W 46TH ST, 2ND FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0569745
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000113699
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0581779
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59990241
State:
ILLINOIS

History

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.

Filings

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