MATMEL, INC.
Headquarter
Name: | MATMEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1999 (26 years ago) |
Entity Number: | 2453068 |
ZIP code: | 06880 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 Possum Run, Westport, CT, United States, 06880 |
Principal Address: | 5 Possum Run, Westbrook, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID I GENSLER | Chief Executive Officer | 5 POSSUM RUN, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
DAVID I GENSLER | DOS Process Agent | 5 Possum Run, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 7 RYE RIDGE PLAZA, 404, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 5 POSSUM RUN, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 2500 WESTCHESTER AVE, STE 106, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-29 | 2023-12-01 | Address | 2500 WESTCHESTER AVE, STE 106, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039699 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230202000589 | 2023-02-02 | BIENNIAL STATEMENT | 2021-12-01 |
140409002022 | 2014-04-09 | BIENNIAL STATEMENT | 2013-12-01 |
120203002864 | 2012-02-03 | BIENNIAL STATEMENT | 2011-12-01 |
091229002222 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State