ADKINS, MATCHETT & TOY, LTD.

Name: | ADKINS, MATCHETT & TOY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1997 (29 years ago) |
Entity Number: | 2108280 |
ZIP code: | 28207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 Providence Road, STE 102, Charlotte, NC, United States, 28207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADKINS, MATCHETT & TOY, LTD. | DOS Process Agent | 200 Providence Road, STE 102, Charlotte, NC, United States, 28207 |
Name | Role | Address |
---|---|---|
GEORGE KENNEDY THOMPSON JR. | Chief Executive Officer | 200 PROVIDENCE ROAD, STE 102, CHARLOTTE, NC, United States, 28207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 200 PROVIDENCE ROAD, STE 102, CHARLOTTE, NC, 28207, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2022-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-22 | 2025-03-20 | Address | 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004156 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State