Name: | MATTED TEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1971 (54 years ago) |
Entity Number: | 314326 |
ZIP code: | 12804 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 132 HUDSON POINTE BLVD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW TAORMINO | Chief Executive Officer | 356 COMMACK RD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 HUDSON POINTE BLVD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1997-10-07 | Address | % 356 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2007-09-24 | Address | 356 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2007-09-24 | Address | 356 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1971-09-10 | 1993-05-13 | Address | 356 COMMACK RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110926002637 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090903002530 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070924002084 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051110002183 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
031009002490 | 2003-10-09 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State