Name: | P.W. MATTINGLY & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1995 (30 years ago) |
Date of dissolution: | 08 Apr 2010 |
Entity Number: | 1882094 |
ZIP code: | 85263 |
County: | New York |
Place of Formation: | New York |
Address: | 18940 EAST LAZO COURT, RIO VERDE, AZ, United States, 85263 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER W MATTINGLY | Chief Executive Officer | 18940 EAST LAZO COURT, RIO VERDE, AZ, United States, 85263 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18940 EAST LAZO COURT, RIO VERDE, AZ, United States, 85263 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2003-01-14 | Address | 230 PARK AVE, STE 2430, NEW YORK, NY, 10169, 2499, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2003-01-14 | Address | PETER W MATTINGLY, 230 PARK AVE STE 2430, NEW YORK, NY, 10169, 2499, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2003-01-14 | Address | PETER W MATTINGLY, 230 PARK AVE STE 2430, NEW YORK, NY, 10169, 2499, USA (Type of address: Service of Process) |
1995-01-05 | 1999-02-02 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408000828 | 2010-04-08 | CERTIFICATE OF DISSOLUTION | 2010-04-08 |
090127002710 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070124002344 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050214003100 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030114002273 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010123002452 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990202002154 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
981105000212 | 1998-11-05 | CERTIFICATE OF AMENDMENT | 1998-11-05 |
950105000531 | 1995-01-05 | CERTIFICATE OF INCORPORATION | 1995-01-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State