Name: | LA MATICA DOMINICANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2779469 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 504 W 167TH ST, APT 4D, NEW YORK, NY, United States, 10032 |
Principal Address: | 515 W 176TH ST, 3W, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELO MOLINA | DOS Process Agent | 504 W 167TH ST, APT 4D, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ADALBERTO CASTILLO | Agent | 615 WEST 176TH STREET #3W, NEW YORK, NY, 10033 |
Name | Role | Address |
---|---|---|
GERANDO URBAEZ | Chief Executive Officer | 550 W 171ST ST, APT 2E, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2006-06-29 | Address | C/O ADALBERTO CASTILLO, 615 WEST 176TH STREET #3W, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1902345 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060629003058 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
020617000452 | 2002-06-17 | CERTIFICATE OF INCORPORATION | 2002-06-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State