-
Home Page
›
-
Counties
›
-
Kings
›
-
11201
›
-
MATAAM HADRAMOUT INC.
Company Details
Name: |
MATAAM HADRAMOUT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Sep 2008 (17 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
3723288 |
ZIP code: |
11201
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
172 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
172 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2249296
|
2016-10-26
|
DISSOLUTION BY PROCLAMATION
|
2016-10-26
|
080922000509
|
2008-09-22
|
CERTIFICATE OF INCORPORATION
|
2008-09-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
141039
|
WH VIO
|
INVOICED
|
2010-12-13
|
100
|
WH - W&M Hearable Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104840
|
Fair Labor Standards Act
|
2011-10-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-10-04
|
Termination Date |
2013-09-03
|
Date Issue Joined |
2012-09-13
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
NABARRETE
|
Role |
Plaintiff
|
|
Name |
MATAAM HADRAMOUT INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State