Name: | M.A.T.S.S. OF SYOSSET LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1990 (35 years ago) |
Entity Number: | 1444772 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 171 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Address: | 201 MORELAND ROAD / SUITE 7, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R LYNCH, ESQ | DOS Process Agent | 201 MORELAND ROAD / SUITE 7, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NANCY WOHLSEN | Chief Executive Officer | 171 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2008-05-15 | Address | 171 EILEEN WAY, SYOSSET, NY, 11791, 3931, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2010-06-24 | Address | 201 MORELAND RD, STE 7, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-05-08 | 2006-06-01 | Address | 200 OLD COUNTRY RD, STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-06-13 | 2006-06-01 | Address | 62 OAK DR, SYOSSET, NY, 11791, 3931, USA (Type of address: Principal Executive Office) |
1996-06-13 | 2006-06-01 | Address | 62 OAK DR, SYOSSET, NY, 11791, 3931, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060919 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
120508006675 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100624002835 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
080515002588 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060601002377 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State