Search icon

MAT MANUFACTURING CORPORATION

Company Details

Name: MAT MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1968 (57 years ago)
Entity Number: 218104
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARC GOLDSTEIN Chief Executive Officer 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1996-10-02 2002-01-10 Address 10-12 PINE COURT, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1968-01-04 1982-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-04 1996-10-02 Address 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080122002719 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203003144 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002457 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002666 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000210002486 2000-02-10 BIENNIAL STATEMENT 2000-01-01

Trademarks Section

Serial Number:
81042724
Mark:
SQUEX
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
SQUEX
Serial Number:
72451746
Mark:
MAT SEETGAGE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-03-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAT SEETGAGE

Goods And Services

For:
REMOVABLE SEAT THREAD GAUGES
First Use:
1973-01-02
International Classes:
009
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State