JOHN MATOUK & CO., INC.

Name: | JOHN MATOUK & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1970 (55 years ago) |
Entity Number: | 292605 |
ZIP code: | 02720 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN ROZO, 925 AIRPORT ROAD, FALL RIVER, MA, United States, 02720 |
Principal Address: | 925 AIRPORT ROAD, FALL RIVER, MA, United States, 02720 |
Shares Details
Shares issued 5000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE F. MATOUK JR. | Chief Executive Officer | 925 AIRPORT ROAD, FALL RIVER, MA, United States, 02720 |
Name | Role | Address |
---|---|---|
JOHN MATOUK & CO., INC. | DOS Process Agent | JOHN ROZO, 925 AIRPORT ROAD, FALL RIVER, MA, United States, 02720 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2022-09-20 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2018-07-03 | 2021-05-24 | Address | PETER BRUST, 925 AIRPORT ROAD, FALL RIVER, MA, 02720, USA (Type of address: Service of Process) |
2012-07-20 | 2018-07-03 | Address | 925 AIRPORT ROAD, FALL RIVER, MA, 02720, USA (Type of address: Service of Process) |
2004-08-18 | 2012-07-20 | Address | 11 E 26TH ST / 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524060517 | 2021-05-24 | BIENNIAL STATEMENT | 2020-07-01 |
180703006359 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160712006028 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140703006236 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120720006278 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State