Search icon

MATRA REALTY, INC.

Company Details

Name: MATRA REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1988 (36 years ago)
Entity Number: 1312925
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 1380 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATRA REALTY, INC. DOS Process Agent 1380 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ANTHONY J MATRA Chief Executive Officer 1380 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 1380 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2020-09-29 2023-08-07 Address 1380 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2014-04-04 2020-09-29 Address 1380 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2014-04-04 2023-08-07 Address 1380 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2011-03-02 2014-04-04 Address 1392 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230807001623 2023-08-07 BIENNIAL STATEMENT 2022-12-01
220822000956 2022-08-22 BIENNIAL STATEMENT 2020-12-01
200929060191 2020-09-29 BIENNIAL STATEMENT 2018-12-01
161216006040 2016-12-16 BIENNIAL STATEMENT 2016-12-01
151117006270 2015-11-17 BIENNIAL STATEMENT 2014-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State