Search icon

MATTHEW JAMES, INC.

Company Details

Name: MATTHEW JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1990 (35 years ago)
Entity Number: 1440931
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 3RD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 76 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD VOGELMAN, ESQ. DOS Process Agent 600 3RD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTEO DEFALCO Chief Executive Officer 76 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1995-02-08 2000-05-12 Address 407 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-05-12 Address 407 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Principal Executive Office)
1990-04-23 1995-02-08 Address 600 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020325002526 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000512002432 2000-05-12 BIENNIAL STATEMENT 2000-04-01
950208002153 1995-02-08 BIENNIAL STATEMENT 1993-04-01
C132770-6 1990-04-23 CERTIFICATE OF INCORPORATION 1990-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308722 Trademark 1993-12-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-17
Termination Date 1994-03-09
Section 1338

Parties

Name YURMAN DESIGN INC.
Role Plaintiff
Name MATTHEW JAMES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State