Search icon

MATISYAHU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATISYAHU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253606
ZIP code: 10020
County: Kings
Place of Formation: New York
Principal Address: 135 rockaway turnpike, suite 111, LAWRENCE, NY, United States, 11559
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MATTHEW P. MILLER Chief Executive Officer 135 ROCKAWAY TURNPIKE, SUITE 111, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2024-12-17 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 11766 WILSHIRE BLVD, SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 135 ROCKAWAY TURNPIKE, SUITE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 11766 WILSHIRE BLVD., SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429003080 2024-04-26 AMENDMENT TO BIENNIAL STATEMENT 2024-04-26
240129000142 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
230908001340 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902003039 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062072 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State