W.D. MATTHEWS MACHINERY CO.

Name: | W.D. MATTHEWS MACHINERY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1994 (31 years ago) |
Entity Number: | 1806502 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 901 CENTER ST, AUBURN, ME, United States, 04210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT PLUMMER | Chief Executive Officer | 901 CENTER ST, AUBURN, ME, United States, 04210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 901 CENTER ST, AUBURN, ME, 04210, USA (Type of address: Chief Executive Officer) |
2020-03-31 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-31 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003832 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220314001904 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200331000289 | 2020-03-31 | CERTIFICATE OF CHANGE | 2020-03-31 |
200303060921 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-21572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State