Search icon

MATO RESTAURANT CORP.

Company Details

Name: MATO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3110966
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 26 HARWOOD DRIVE EAST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ANTONIOTTI Chief Executive Officer 26 HARWOOD DRIVE EAST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
C/O JAMES ANTONIOTTI DOS Process Agent 26 HARWOOD DRIVE EAST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2006-09-26 2010-10-14 Address 26 HARWOOD DR E, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-09-26 2010-10-14 Address 26 HARWOOD DR E, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2004-10-07 2010-10-14 Address 26 HARWOOD DRIVE EAST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101014002897 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081022002309 2008-10-22 BIENNIAL STATEMENT 2008-10-01
060926002480 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041007000044 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501932 Fair Labor Standards Act 2015-04-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2015-04-09
Termination Date 2018-01-04
Date Issue Joined 2015-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name MATO RESTAURANT CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State