Search icon

PETER MATT & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
HERRICK FEINSTEIN DOS Process Agent 2 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC TITTEL Chief Executive Officer 4 MACDONALD AVE STE 3A, ARMONK, NY, United States, 10504

History

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)

Filings

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