Search icon

MATIV HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
JEFFREY KRAMER Chief Executive Officer 100 NORTH POINT CENTER EAST, SUITE 600, ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

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)

Filings

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