Name: | 4MATIC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2007 (18 years ago) |
Entity Number: | 3519282 |
ZIP code: | 11732 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 STABLE COURT, EAST NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFANIE LAZZINNARO | Chief Executive Officer | 9 STABLE COURT, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
4MATIC CONSTRUCTION CORP. | DOS Process Agent | 9 STABLE COURT, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 9 STABLE COURT, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 356 ARLINGTON AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-09 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004423 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
171018006320 | 2017-10-18 | BIENNIAL STATEMENT | 2017-05-01 |
160316000842 | 2016-03-16 | CERTIFICATE OF AMENDMENT | 2016-03-16 |
150513002045 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130829002120 | 2013-08-29 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State