Name: | BIG MATT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1992 (33 years ago) |
Entity Number: | 1621565 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. STOTE | Chief Executive Officer | 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
BIG MATT ASSOCIATES, INC. | DOS Process Agent | 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2021-04-26 | Address | PO BOX 442, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2011-01-14 | 2021-04-26 | Address | 85 KATRINE LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2011-01-14 | Address | 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-06-16 | 2011-01-14 | Address | 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2011-01-14 | Address | 1221 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426060240 | 2021-04-26 | BIENNIAL STATEMENT | 2020-03-01 |
120426002439 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
110114002688 | 2011-01-14 | BIENNIAL STATEMENT | 2010-03-01 |
040312002802 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
021224000388 | 2002-12-24 | CERTIFICATE OF MERGER | 2002-12-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State