Search icon

MATADOR HOLDINGS GROUP INC.

Company Details

Name: MATADOR HOLDINGS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2002 (23 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2791293
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 590 LEXINGON AVE, NEW YORK, NY, United States, 10022
Principal Address: 590 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KISHA WRIGHT Agent 1018 CLARKSON AVENUE, BROOKLYN, NY, 11212

DOS Process Agent

Name Role Address
JOSE SANTANA GONZALES DOS Process Agent 590 LEXINGON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSE SANTANA GONZALES Chief Executive Officer 590 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-11-15 2008-10-31 Address 1018 CLARKSON AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2002-07-19 2005-11-15 Address 67 WALL STREET, SUITE 2211, NEW YORK, NY, 10005, 3198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1975443 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
081105000438 2008-11-05 CERTIFICATE OF AMENDMENT 2008-11-05
081031002709 2008-10-31 BIENNIAL STATEMENT 2008-07-01
051115000919 2005-11-15 CERTIFICATE OF CHANGE 2005-11-15
020719000119 2002-07-19 CERTIFICATE OF INCORPORATION 2002-07-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State