J. MATTESON LTD.

Name: | J. MATTESON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1968 (57 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 217917 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 6 FRANCIS AVE, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FRANCIS AVE, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
CLYDE F MATTESON JR | Chief Executive Officer | PO BOX 144, SPRINGFIELD CENTER, NY, United States, 13468 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-15 | 2006-04-28 | Address | 6 FRANCIS AVE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1998-01-15 | Address | 6 WEST PARK PLACE, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1993-03-04 | 1998-01-15 | Address | 6 WEST PARK PLACE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1998-01-15 | Address | 6 WEST PARK PLACE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1968-01-02 | 1994-01-06 | Address | 6 WEST PARK PL., NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000216 | 2007-09-17 | CERTIFICATE OF DISSOLUTION | 2007-09-17 |
060428002237 | 2006-04-28 | BIENNIAL STATEMENT | 2006-01-01 |
040302002578 | 2004-03-02 | BIENNIAL STATEMENT | 2004-01-01 |
011218002553 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000215002513 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State