Search icon

MATRIARCHY, INC.

Company Details

Name: MATRIARCHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136342
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
GALA RIZZATTO Chief Executive Officer C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-03 2024-12-03 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-05 2020-12-21 Address 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-29 2024-12-03 Address C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-02-29 2016-12-05 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-14 2016-02-29 Address 5 WEST 19TH STREET / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-14 2016-02-29 Address C/O FERRANTE PLLC, 5 WEST 19TH STREET / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-12-14 2016-02-29 Address 5 WEST 19TH STREET / 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-05-16 2010-12-14 Address C/O FERRANTE PLLC, 5 W 19TH ST 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-05-16 2010-12-14 Address 10TH FL, 5 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005359 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205002572 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201221060146 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181214006521 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205008407 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160229006212 2016-02-29 BIENNIAL STATEMENT 2014-12-01
101214002036 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081203002872 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070516002718 2007-05-16 BIENNIAL STATEMENT 2006-12-01
041210000630 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State