Name: | MATTHEW IAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1615700 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 300
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW POLSKY | Chief Executive Officer | 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MATTHEW IAN | DOS Process Agent | 2 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-25 | 1992-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-25 | 1993-09-20 | Address | 51 EAST 42ND STREET 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1439882 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940720002007 | 1994-07-20 | BIENNIAL STATEMENT | 1994-02-01 |
940504002356 | 1994-05-04 | BIENNIAL STATEMENT | 1994-02-01 |
930920002081 | 1993-09-20 | BIENNIAL STATEMENT | 1993-02-01 |
920327000039 | 1992-03-27 | CERTIFICATE OF AMENDMENT | 1992-03-27 |
920225000471 | 1992-02-25 | CERTIFICATE OF INCORPORATION | 1992-02-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State