Search icon

MATRA PLAST INC.

Company Details

Name: MATRA PLAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1992 (32 years ago)
Date of dissolution: 02 Oct 1995
Entity Number: 1679287
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: MATRA PLAST, INC., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 885 THIRD AVENUE, SUITE 2803, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
%GOODMAN FREEMAN PHILLIPS & VINEBERG ATTN: LAWRENCE GILBERTI DOS Process Agent MATRA PLAST, INC., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT CALLERIO Chief Executive Officer 885 THIRD AVENUE, SUITE 2803, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-11-10 1994-01-25 Address 430 PARK AVENUE, 10TH FLOOR, ATT: LAWRENCE F. GILBERTI, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951002000502 1995-10-02 CERTIFICATE OF TERMINATION 1995-10-02
940125002803 1994-01-25 BIENNIAL STATEMENT 1993-11-01
921110000139 1992-11-10 APPLICATION OF AUTHORITY 1992-11-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State