Name: | MATHIAS & CARR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1924 (101 years ago) |
Entity Number: | 19396 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Principal Address: | 225 VARICK ST, 4TH FL RM 403, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
JOHN KIRINCICH | Chief Executive Officer | 225 VARICK ST, 4TH FL RM 403, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2012-07-02 | Address | 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2010-03-15 | 2012-07-02 | Address | 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2010-03-15 | Address | 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2010-03-15 | Address | 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Service of Process) |
2000-03-16 | 2010-03-15 | Address | 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002462 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120702002453 | 2012-07-02 | BIENNIAL STATEMENT | 2012-02-01 |
100315002902 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080207002290 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060321002855 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State