Name: | MATTHEWS GM CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1965 (60 years ago) |
Entity Number: | 181104 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 17 Eagle Dr, 320 N. JENSEN RD., Endwell, NY, United States, 13760 |
Principal Address: | C/O L.E. DAVIS, 320 NORTH JENSEN ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
ROBERT P MATTHEWS | Chief Executive Officer | 320 N JENSEN RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
MATTHEWS GM CENTER, INC. | DOS Process Agent | 17 Eagle Dr, 320 N. JENSEN RD., Endwell, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-11-14 | Address | ATTN: MEGAN DAVIS, 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2023-06-12 | 2023-11-14 | Address | 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 320 N JENSEN RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2023-06-12 | Address | ATTN: MEGAN J. KOSAR, 320 N. JENSEN RD., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001573 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
230612003094 | 2023-06-12 | BIENNIAL STATEMENT | 2021-11-01 |
201016060266 | 2020-10-16 | BIENNIAL STATEMENT | 2019-11-01 |
190123060229 | 2019-01-23 | BIENNIAL STATEMENT | 2017-11-01 |
131204006070 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State