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
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 West 19th Street, 10th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GALA RIZZATTO | Chief Executive Officer | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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