MATTHEWS INVESTMENTS LIMITED

Name: | MATTHEWS INVESTMENTS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2004 (21 years ago) |
Entity Number: | 3079501 |
ZIP code: | 11580 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | c/o Midwood Management Corp., 430 Park Avenue South, Suite 201, New York, NY, United States, 10022 |
Address: | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | DOS Process Agent | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
JOHN USDAN | Chief Executive Officer | C/O MIDWOOD MANAGEMENT CORP., 430 PARK AVENUE SOUTH, SUITE 201, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | C/O MIDWOOD MANAGEMENT CORP., 430 PARK AVENUE SOUTH, SUITE 201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-04-11 | 2024-07-26 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2022-04-11 | 2022-04-11 | Address | C/O MIDWOOD MANAGEMENT CORP., 430 PARK AVENUE SOUTH, SUITE 201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-04-11 | 2024-07-26 | Address | CAYSIDE 2ND FL HARBOUR DR, GEORGTOWN, CYM (Type of address: Chief Executive Officer) |
2022-04-11 | 2024-07-26 | Address | 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726001800 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220411000719 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
220409000695 | 2022-04-08 | CERTIFICATE OF AMENDMENT | 2022-04-08 |
220407001492 | 2022-04-07 | BIENNIAL STATEMENT | 2020-07-01 |
060717002298 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State