Name: | MATELA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2001 (23 years ago) |
Entity Number: | 2702866 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 236 2ND AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 236 2ND AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2018-07-12 | Address | 161 MADISON AVENUE, SUITE #2W, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-11-28 | 2001-11-30 | Address | 161 MADISON AVENUE, SUITE #200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060411 | 2020-10-22 | BIENNIAL STATEMENT | 2019-11-01 |
180712002024 | 2018-07-12 | BIENNIAL STATEMENT | 2017-11-01 |
071029002086 | 2007-10-29 | BIENNIAL STATEMENT | 2007-11-01 |
051020002345 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
031113002055 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
020319000008 | 2002-03-19 | AFFIDAVIT OF PUBLICATION | 2002-03-19 |
020319000007 | 2002-03-19 | AFFIDAVIT OF PUBLICATION | 2002-03-19 |
011130000688 | 2001-11-30 | CERTIFICATE OF CHANGE | 2001-11-30 |
011128000146 | 2001-11-28 | ARTICLES OF ORGANIZATION | 2001-11-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State