PETER E. MATHISON AGENCY, INC.

Name: | PETER E. MATHISON AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2002 (23 years ago) |
Entity Number: | 2773554 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PETER E. MATHISON | Chief Executive Officer | 1110 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2014-05-09 | Address | 2 WILDWOOD LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-06-08 | Address | 241 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2006-06-08 | Address | 241 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2002-05-31 | 2004-06-15 | Address | 2 ROOSEVELT AVE., PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508060687 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180504007101 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160523006285 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140509006596 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120625002310 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State