Search icon

MATONY ASSET MANAGEMENT INC.

Company Details

Name: MATONY ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1892433
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 205 E. 42ND STREET, SUITE 1312, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
MR. RYUJI KITAMURA DOS Process Agent 205 E. 42ND STREET, SUITE 1312, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR. RYUJI KITAMURA Chief Executive Officer 205 E. 42ND STREET, SUITE 1312, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-10-25 2001-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-14 2001-03-07 Address 205 EAST 42ND STREET, SUITE 1312, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-03-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1997-05-14 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-07 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-07 1997-05-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089191 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
030304003156 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010307002375 2001-03-07 BIENNIAL STATEMENT 2001-02-01
991025000914 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
970514002556 1997-05-14 BIENNIAL STATEMENT 1997-02-01
950207000374 1995-02-07 APPLICATION OF AUTHORITY 1995-02-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State