MATEFLEX CORP.

Name: | MATEFLEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2008 (17 years ago) |
Entity Number: | 3687402 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 901 Broad St., UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND R MELE | Chief Executive Officer | 901 BROAD ST., UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MATEFLEX CORP. | DOS Process Agent | 901 Broad St., UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 2007 BEECHGROVE PLACE, UTICA, NY, 13501, 1703, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 901 BROAD ST., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-02 | 2024-06-20 | Address | 2007 BEECHGROVE PLACE, UTICA, NY, 13501, 1703, USA (Type of address: Service of Process) |
2012-07-02 | 2024-06-20 | Address | 2007 BEECHGROVE PLACE, UTICA, NY, 13501, 1703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620000111 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220623002288 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200622060026 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180612006167 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160713006059 | 2016-07-13 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State