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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NIGRO KARLIN SEGAL & FELDSTEIN, 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATTHEW P MILLER | Chief Executive Officer | 810 SEVENTH AVENUE, #1701, NEW YORK, NY, United States, 10019 |
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) |
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