Name: | PETER MATT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1601742 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 4 MACDONALD AVE STE 3A, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERRICK FEINSTEIN | DOS Process Agent | 2 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC TITTEL | Chief Executive Officer | 4 MACDONALD AVE STE 3A, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2010-02-03 | Address | 4 MACDONALD AVE STE 3A, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2008-02-14 | Address | 64 FULTON ST, STE 901, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2008-02-14 | Address | 64 FULTON ST, STE 901, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-01-27 | Address | 19 FULTON STREET, SUITE 401, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-01-27 | Address | 19 FULTON STREET, SUITE 401, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-01-27 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-12-23 | 1997-12-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1997-12-23 | 1997-12-23 | Shares | Share type: PAR VALUE, Number of shares: 25, Par value: 25000 |
1996-10-31 | 1997-12-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1996-10-31 | 1998-01-12 | Address | ATTH MICHAEL HEITNER ESQ, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130723 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100203003041 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080214003498 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
040109002774 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
020107002499 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000127002598 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980112002108 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
971223000617 | 1997-12-23 | CERTIFICATE OF AMENDMENT | 1997-12-23 |
961031000592 | 1996-10-31 | CERTIFICATE OF AMENDMENT | 1996-10-31 |
940107002305 | 1994-01-07 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State