Search icon

MATISYAHU MERCHANDISING, INC.

Company Details

Name: MATISYAHU MERCHANDISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2006 (19 years ago)
Date of dissolution: 16 Oct 2012
Entity Number: 3351139
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: NIGRO KARLIN SEGAL & FELDSTEIN, 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019
Principal Address: 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NIGRO KARLIN SEGAL & FELDSTEIN, 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW P MILLER Chief Executive Officer 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-12-19 2010-04-28 Address 156 W 156TH ST, STE 1702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-12-19 2010-04-28 Address 156 W 56TH ST, STE 1702, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-12-19 2010-04-28 Address NIGRO KARLIN SEGAL & FELDSTEIN, 155 W 56TH ST STE 1702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-04-20 2008-12-19 Address 280 PARK AVE., 5TH FLOOR EAST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121016000307 2012-10-16 CERTIFICATE OF DISSOLUTION 2012-10-16
100428002522 2010-04-28 BIENNIAL STATEMENT 2010-04-01
081219002052 2008-12-19 BIENNIAL STATEMENT 2008-04-01
060420000568 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State