Search icon

MATAPONI MANAGEMENT, INC.

Company Details

Name: MATAPONI MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983646
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036
Principal Address: C/O COHNRELNICH LLP, 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK ROSENBERG Chief Executive Officer 515 MADISON AVE, 29TH L, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-07-29 2020-01-27 Address C/O COHNRELNICH LLP, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-05-02 2014-07-29 Address 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-05-02 2014-07-29 Address 1212 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-07 2012-05-02 Address C/O R. KAPLAN RSM MCGLADREY, 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-02-07 2012-05-02 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127000130 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
140729002291 2014-07-29 BIENNIAL STATEMENT 2013-12-01
120502002019 2012-05-02 BIENNIAL STATEMENT 2011-12-01
100113002862 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080207002378 2008-02-07 BIENNIAL STATEMENT 2007-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State