Search icon

MATTERHORN FINANCIAL SERVIES, INC.

Company Details

Name: MATTERHORN FINANCIAL SERVIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2765111
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 9515 DEERECO RD, STE 1000, TIMOINUM, MD, United States, 21093
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY LUND Chief Executive Officer 9515 DEERECO RD, STE 1000, TIMOINIUM, MD, United States, 21093

History

Start date End date Type Value
2006-06-06 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-18 2006-06-06 Address 9515 DEERECO RD, STE 1000, TIMONIUM, MD, 21093, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-06-06 Address 9515 DEERECO RD, STE 1000, TIMONIUM, MD, 21093, USA (Type of address: Principal Executive Office)
2004-06-18 2006-06-06 Address 9515 DEERECO RD, STE 1000, TIMONIUM, MD, 21093, USA (Type of address: Service of Process)
2002-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-09 2004-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1932931 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
080716003336 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060606002794 2006-06-06 BIENNIAL STATEMENT 2006-05-01
040618002615 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020509000259 2002-05-09 APPLICATION OF AUTHORITY 2002-05-09

Date of last update: 23 Feb 2025

Sources: New York Secretary of State