Name: | MATT'S AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1989 (36 years ago) |
Entity Number: | 1322974 |
ZIP code: | 12578 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1930 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578 |
Principal Address: | 1930 SALT PT TURNPIKE, SALT POINT, NY, United States, 12578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.W. BECKMANN | Chief Executive Officer | PO BOX 237, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
R.W.BECKMANN | DOS Process Agent | 1930 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2021-02-01 | Address | 1930 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
2007-03-12 | 2009-01-26 | Address | PO BOX 237, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2019-02-05 | Address | 1930 SALT PT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2019-02-05 | Address | 1930 SALT POINT TURNPIKE, SALT POINT, NY, 12578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060086 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060101 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006131 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006730 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130206006565 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State