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
Name | Role | Address |
---|---|---|
ADKINS, MATCHETT & TOY, LTD. | DOS Process Agent | 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK MILNER | Chief Executive Officer | 31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, United States, 10001 |
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) |
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