Search icon

MATTHEW'S LEGENDARY TALES INC.

Company Details

Name: MATTHEW'S LEGENDARY TALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3139900
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 501 Fifth Ave, 15th Floor, New York, NY, United States, 10017
Principal Address: 501 Fifth Ave, 15Th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN AZRILIANT DOS Process Agent 501 Fifth Ave, 15th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
EVAN B. AZRILIANT Chief Executive Officer 501 FIFTH AVE, 15TH FLOOR, 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 88 CUTTERMILL ROAD, GREAT NECK, NY, 11021, 3105, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 501 FIFTH AVE, 15TH FLOOR, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-24 2024-07-19 Address 88 CUTTERMILL ROAD, GREAT NECK, NY, 11021, 3105, USA (Type of address: Service of Process)
2014-12-24 2024-07-19 Address 88 CUTTERMILL ROAD, GREAT NECK, NY, 11021, 3105, USA (Type of address: Chief Executive Officer)
2006-12-20 2014-12-24 Address 17 PEMBROKE DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240719000604 2024-07-19 BIENNIAL STATEMENT 2024-07-19
170327006061 2017-03-27 BIENNIAL STATEMENT 2016-12-01
141224006194 2014-12-24 BIENNIAL STATEMENT 2014-12-01
130108002288 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101231002141 2010-12-31 BIENNIAL STATEMENT 2010-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State