MATT MAHURIN, INC.

Name: | MATT MAHURIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1991 (33 years ago) |
Entity Number: | 1595461 |
ZIP code: | 11768 |
County: | New York |
Place of Formation: | New York |
Address: | 20 MAKAMAH BEACH, NORTHPORT, NY, United States, 11768 |
Principal Address: | 20 MAKAMAH BEACH RD., NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT MAHURIN | Chief Executive Officer | 20 MAKAMAH BEACH ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MAKAMAH BEACH, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2002-02-19 | Address | 332 BLEECKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2002-02-19 | Address | 332 BLEEKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2002-02-19 | Address | 332 BLEECKER ST, F24, NEW YORK, NY, 10014, 2980, USA (Type of address: Service of Process) |
1993-06-10 | 2000-06-07 | Address | 666 GREENWICH STREET PH16, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2000-06-07 | Address | 153 WAVERLY PLACE #707, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002184 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120120002127 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100310002273 | 2010-03-10 | BIENNIAL STATEMENT | 2009-12-01 |
080117002563 | 2008-01-17 | BIENNIAL STATEMENT | 2007-12-01 |
060605002484 | 2006-06-05 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State