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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY LUND | Chief Executive Officer | 9515 DEERECO RD, STE 1000, TIMOINIUM, MD, United States, 21093 |
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) |
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