Search icon

MATS OF NY

Company Details

Name: MATS OF NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533410
ZIP code: 02072
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: MATS, INC.
Fictitious Name: MATS OF NY
Address: 179 Campanelli Pkwy, Stoughton, MA, United States, 02072
Principal Address: 179 CAMPANELLI PARKWAY, STOUGHTON, MA, United States, 02072

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 179 Campanelli Pkwy, Stoughton, MA, United States, 02072

Chief Executive Officer

Name Role Address
BARRY HUME Chief Executive Officer 179 CAMPANELLI PARKWAY, STOUGHTON, MA, United States, 02072

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 179 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-18 2023-06-20 Address 179 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001166 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210610060086 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190618060029 2019-06-18 BIENNIAL STATEMENT 2019-06-01
SR-47360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State