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
Name | Role | Address |
---|---|---|
KISHA WRIGHT | Agent | 1018 CLARKSON AVENUE, BROOKLYN, NY, 11212 |
Name | Role | Address |
---|---|---|
JOSE SANTANA GONZALES | DOS Process Agent | 590 LEXINGON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSE SANTANA GONZALES | Chief Executive Officer | 590 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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) |
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