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