Search icon

ADKINS, MATCHETT & TOY, LTD.

Company Details

Name: ADKINS, MATCHETT & TOY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1997 (28 years ago)
Entity Number: 2108280
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADKINS, MATCHETT & TOY, LTD. DOS Process Agent 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK MILNER Chief Executive Officer 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-12-10 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-21 2021-04-22 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2017-07-19 2019-06-21 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2017-07-19 2021-04-22 Address 112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2015-07-01 2017-07-19 Address 147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-07-01 2017-07-19 Address 147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-19 Address 147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-27 2015-07-01 Address 147 W. 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-23 2012-04-27 Address 415 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-23 2015-07-01 Address 415 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210422060472 2021-04-22 BIENNIAL STATEMENT 2021-01-01
190621060053 2019-06-21 BIENNIAL STATEMENT 2019-01-01
170719006047 2017-07-19 BIENNIAL STATEMENT 2017-01-01
150701002005 2015-07-01 BIENNIAL STATEMENT 2015-01-01
120427000281 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
110623002224 2011-06-23 BIENNIAL STATEMENT 2011-01-01
090122002527 2009-01-22 BIENNIAL STATEMENT 2009-01-01
071206003163 2007-12-06 BIENNIAL STATEMENT 2007-01-01
050401002039 2005-04-01 BIENNIAL STATEMENT 2005-01-01
030514002080 2003-05-14 BIENNIAL STATEMENT 2003-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State