Name: | PRINCE MATCHABELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1968 (57 years ago) |
Date of dissolution: | 17 Mar 1994 |
Entity Number: | 223198 |
ZIP code: | 06836 |
County: | New York |
Place of Formation: | New York |
Address: | GENERAL COUNSEL, 33 BENEDICT PLACE, GREENWICH, CT, United States, 06836 |
Principal Address: | 33 BENEDICT PLACE, GREENWICH, CT, United States, 06836 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESEBROUGH-POND' USA CO | DOS Process Agent | GENERAL COUNSEL, 33 BENEDICT PLACE, GREENWICH, CT, United States, 06836 |
Name | Role | Address |
---|---|---|
ROBERT M PHILLIPS | Chief Executive Officer | BURLINGTON HOUSE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
1972-09-29 | 1993-05-25 | Address | 33 BENEDICT PLACE, ATT: GENERAL COUNSEL, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1968-05-10 | 1972-09-29 | Address | 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344325-2 | 2004-03-11 | ASSUMED NAME CORP DISCONTINUANCE | 2004-03-11 |
C247268-2 | 1997-05-09 | ASSUMED NAME CORP INITIAL FILING | 1997-05-09 |
940317000082 | 1994-03-17 | CERTIFICATE OF DISSOLUTION | 1994-03-17 |
930630002650 | 1993-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
930525002595 | 1993-05-25 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State