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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MARC GOLDSTEIN | Chief Executive Officer | 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State