Search icon

MATHEWS, NICHOLS AND ASSOCIATES, LLC

Company Details

Name: MATHEWS, NICHOLS AND ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448503
ZIP code: 10313
County: Richmond
Place of Formation: New York
Address: 2845 RICHMOND AVE STE 15 #1705, STATEN ISLAND, NY, United States, 10313

Contact Details

Phone +1 718-761-1300

DOS Process Agent

Name Role Address
MATHEWS, NICHOLS AND ASSOCIATES, LLC DOS Process Agent 2845 RICHMOND AVE STE 15 #1705, STATEN ISLAND, NY, United States, 10313

Licenses

Number Status Type Date End date
1246507-DCA Active Business 2007-01-16 2025-01-31

History

Start date End date Type Value
2014-12-19 2024-12-01 Address 2845 RICHMOND AVE STE 15 #1705, STATEN ISLAND, NY, 10313, USA (Type of address: Service of Process)
2006-12-12 2014-12-19 Address 46 BERGLUND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034442 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221201003527 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201208060759 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190102061423 2019-01-02 BIENNIAL STATEMENT 2018-12-01
141219006551 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121211007301 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002209 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081121002218 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070320000788 2007-03-20 CERTIFICATE OF PUBLICATION 2007-03-20
061212000944 2006-12-12 ARTICLES OF ORGANIZATION 2006-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668538 LL VIO INVOICED 2023-07-11 875 LL - License Violation
3668539 CL VIO INVOICED 2023-07-11 875 CL - Consumer Law Violation
3561291 RENEWAL INVOICED 2022-12-02 150 Debt Collection Agency Renewal Fee
3274468 RENEWAL INVOICED 2020-12-23 150 Debt Collection Agency Renewal Fee
2936347 RENEWAL INVOICED 2018-11-29 150 Debt Collection Agency Renewal Fee
2504158 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
1924614 RENEWAL INVOICED 2014-12-26 150 Debt Collection Agency Renewal Fee
874487 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
874488 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
874489 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State