MATSCO SOLUTIONS LLC
Headquarter
Name: | MATSCO SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2007 (18 years ago) |
Entity Number: | 3601571 |
ZIP code: | 10010 |
County: | Albany |
Place of Formation: | New York |
Address: | 120 EAST 23RD STREET 5TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 EAST 23RD STREET 5TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-20 | 2016-03-03 | Address | 381 PARK AVENUE SOUTH, SUITE 1112, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-12-05 | 2014-02-20 | Address | 1971 WESTERN AVENUE, #1150, ALBANY, NY, 12203, 5011, USA (Type of address: Registered Agent) |
2007-12-05 | 2014-02-20 | Address | 1971 WESTERN AVENUE, #1150, ALBANY, NY, 12203, 5011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303000119 | 2016-03-03 | CERTIFICATE OF CHANGE | 2016-03-03 |
150902000291 | 2015-09-02 | CERTIFICATE OF PUBLICATION | 2015-09-02 |
150710002011 | 2015-07-10 | BIENNIAL STATEMENT | 2013-12-01 |
140220000769 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
071205000803 | 2007-12-05 | ARTICLES OF ORGANIZATION | 2007-12-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State