E. MATARASSO, INC

Name: | E. MATARASSO, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2006 (19 years ago) |
Entity Number: | 3423218 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 17 BUCKINGHAM COURT, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST MATARASSO | Chief Executive Officer | 17 BUCKINGHAM COURT, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 BUCKINGHAM COURT, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 17 BUCKINGHAM COURT, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2014-10-10 | 2024-10-01 | Address | 17 BUCKINGHAM COURT, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2024-10-01 | Address | 17 BUCKINGHAM COURT, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2010-11-08 | 2014-10-10 | Address | 17 BUCKINGHAM COURT, STANFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2010-11-08 | 2014-10-10 | Address | 17 BUCKINGHAM COURT, STANFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037285 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221104001005 | 2022-11-04 | BIENNIAL STATEMENT | 2022-10-01 |
220510002612 | 2022-05-10 | BIENNIAL STATEMENT | 2020-10-01 |
141010006091 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
101108002574 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State