Search icon

MATCON, INC.

Company Details

Name: MATCON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1998 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2324673
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 33 WARREN AVENUE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WARREN AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
YIGAL ZOHAR Chief Executive Officer 33 WARREN AVENUE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1998-12-14 2000-12-28 Address 33 WARREN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1713129 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001228002124 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981214000189 1998-12-14 CERTIFICATE OF INCORPORATION 1998-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604401 Other Contract Actions 1996-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-14
Termination Date 1998-03-27
Section 1332

Parties

Name MATCON, INC.
Role Plaintiff
Name CANRON CONSTRUCTION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State