Name: | MATTEO'S OF BELLMORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1998 (27 years ago) |
Entity Number: | 2243229 |
ZIP code: | 11702 |
County: | Nassau |
Place of Formation: | New York |
Address: | 406 Deer Park Avenue, Babylon, NY, United States, 11702 |
Principal Address: | 163-36 86TH ST, HOWARD BEACH, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO BERTOLINI | Chief Executive Officer | 416 BEDFORD AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 Deer Park Avenue, Babylon, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-31 | 2022-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-31 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-04 | 2022-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-26 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106002179 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
060410002668 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040510002397 | 2004-05-10 | BIENNIAL STATEMENT | 2004-03-01 |
020430002864 | 2002-04-30 | BIENNIAL STATEMENT | 2002-03-01 |
000403002337 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State