MATROS AUTOMATED ELECTRICAL CONSTRUCTION CORP.

Name: | MATROS AUTOMATED ELECTRICAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031121 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5-33 50TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 5-33 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-33 50TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STUART MOSKWITZ | Chief Executive Officer | 8 HIDDEN POND LANE, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-17 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917002069 | 2019-09-17 | BIENNIAL STATEMENT | 2018-05-01 |
110728000082 | 2011-07-28 | CERTIFICATE OF CHANGE | 2011-07-28 |
110719002658 | 2011-07-19 | BIENNIAL STATEMENT | 2010-05-01 |
960619000242 | 1996-06-19 | CERTIFICATE OF AMENDMENT | 1996-06-19 |
960517000554 | 1996-05-17 | CERTIFICATE OF INCORPORATION | 1996-05-17 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State