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
Name | Role | Address |
---|---|---|
MARK ROSENBERG | Chief Executive Officer | 515 MADISON AVE, 29TH L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036 |
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) |
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