Name: | MATTHEW DAVID EVENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2002551 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MATTHEW HOPKINS, 246 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 246 W 18TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW D HOPKINS | Chief Executive Officer | 246 WEST 18TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MATTHEW HOPKINS, 246 WEST 18TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2008-06-16 | Address | 350 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2004-03-12 | Address | 246 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2002-04-26 | Address | 301 WEST 18TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2002-04-26 | Address | 301 WEST 18TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-02-22 | 2001-11-07 | Address | C/O MATTHEW D. HOPKINS, 301 WEST 18TH ST. SECOND FLR., NEW YORK, NY, 10011, 4402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143173 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080616002098 | 2008-06-16 | BIENNIAL STATEMENT | 2008-02-01 |
060313002978 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040312002664 | 2004-03-12 | BIENNIAL STATEMENT | 2004-02-01 |
020426002785 | 2002-04-26 | BIENNIAL STATEMENT | 2002-02-01 |
011107000504 | 2001-11-07 | CERTIFICATE OF AMENDMENT | 2001-11-07 |
000412002236 | 2000-04-12 | BIENNIAL STATEMENT | 2000-02-01 |
980210002704 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
960222000297 | 1996-02-22 | CERTIFICATE OF INCORPORATION | 1996-02-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State