Search icon

DE LA MATA ENTERPRISES, INC.

Company Details

Name: DE LA MATA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515907
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1140 Avenue of the Americas 9FL, 9 FL, New York, NY, United States, 10036
Principal Address: 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DE LA MATA ENTERPRISES, INC. DOS Process Agent 1140 Avenue of the Americas 9FL, 9 FL, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA DE LA MATA Chief Executive Officer 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-05-03 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-05-03 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-10 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2016-02-22 Address 115 SOUTH 4TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003782 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220318001715 2022-03-18 BIENNIAL STATEMENT 2021-05-01
191108060431 2019-11-08 BIENNIAL STATEMENT 2019-05-01
170503007717 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160222002027 2016-02-22 BIENNIAL STATEMENT 2015-05-01
070510001100 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State