Search icon

IL MATTONE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IL MATTONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873345
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 413 GREENWICH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIRA PANARESE Chief Executive Officer 413 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 GREENWICH ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1230536-DCA Inactive Business 2006-06-15 2013-09-15

History

Start date End date Type Value
1997-04-17 2001-07-03 Address 413 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-17 2001-07-03 Address 413 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-12-06 2001-07-03 Address 413 GREENWICH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204003005 2008-12-04 BIENNIAL STATEMENT 2008-12-01
070124002339 2007-01-24 BIENNIAL STATEMENT 2006-12-01
050217002342 2005-02-17 BIENNIAL STATEMENT 2004-12-01
030109002652 2003-01-09 BIENNIAL STATEMENT 2002-12-01
010703002710 2001-07-03 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
810754 SWC-CON INVOICED 2012-03-01 12342.8603515625 Sidewalk Consent Fee
924716 RENEWAL INVOICED 2011-10-03 510 Two-Year License Fee
761324 CNV_PC INVOICED 2011-09-29 445 Petition for revocable Consent - SWC Review Fee
810755 SWC-CON INVOICED 2011-02-14 11983.3701171875 Sidewalk Consent Fee
810756 SWC-CON INVOICED 2010-03-03 11690.58984375 Sidewalk Consent Fee
761325 CNV_PC INVOICED 2009-03-30 445 Petition for revocable Consent - SWC Review Fee
924717 RENEWAL INVOICED 2009-03-30 510 Two-Year License Fee
810757 SWC-CON INVOICED 2008-05-16 11457.83984375 Sidewalk Consent Fee
81479 LL VIO INVOICED 2007-09-19 250 LL - License Violation
810758 SWC-CON INVOICED 2007-04-10 7377.7001953125 Sidewalk Consent Fee

Court Cases

Court Case Summary

Filing Date:
2012-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ,
Party Role:
Plaintiff
Party Name:
IL MATTONE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ,
Party Role:
Plaintiff
Party Name:
IL MATTONE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State