JASON MATTHEW PROPERTIES INC.

Name: | JASON MATTHEW PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1991 (34 years ago) |
Entity Number: | 1582705 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 SYCAMORE DRIVE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF LIBERMAN | DOS Process Agent | 125 SYCAMORE DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
JEFF LIBERMAN | Chief Executive Officer | 125 SYCAMORE DRIVE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-23 | 2005-11-25 | Address | 125 SYCAMORE DR., ROSLYN, NY, 11576, 2421, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 2005-11-25 | Address | 125 SYCAMORE DR., ROSLYN, NY, 11576, 2421, USA (Type of address: Principal Executive Office) |
1992-10-23 | 2005-11-25 | Address | 125 SYCAMORE DR., ROSLYN, NY, 11576, 2421, USA (Type of address: Service of Process) |
1991-10-16 | 1992-10-23 | Address | 125 SYCAMORE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108002147 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111027002828 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091008002487 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071004002642 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051125002072 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State