Name: | MATIV HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1995 (30 years ago) |
Entity Number: | 1968369 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MATIV HOLDINGS, INC. |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
JEFFREY KRAMER | Chief Executive Officer | 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-07-10 | 2023-10-02 | Address | 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-07-10 | 2022-07-10 | Address | 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2022-07-10 | 2023-10-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2022-07-10 | 2023-10-02 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003666 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220710000005 | 2022-07-08 | CERTIFICATE OF AMENDMENT | 2022-07-08 |
211004000621 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002061461 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180802000652 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State