MATTY'S PRECISION AUTOMOTIVE CORP.

Name: | MATTY'S PRECISION AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2002 (23 years ago) |
Entity Number: | 2715778 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SEVEN BRIGHTSIDE AVENUE, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 7 BRIGHTSIDE AVE, EAST NORTHORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT HOLOCHUCK | DOS Process Agent | SEVEN BRIGHTSIDE AVENUE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
MATT HOLOCHUCK | Chief Executive Officer | 7 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-04 | 2025-05-28 | Address | 7 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-07 | 2025-05-28 | Address | SEVEN BRIGHTSIDE AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002387 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
140520002226 | 2014-05-20 | BIENNIAL STATEMENT | 2014-01-01 |
120306002462 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100129002068 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080124002786 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State