MATTYDALE REALTY CO., INC.

Name: | MATTYDALE REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2009 (16 years ago) |
Entity Number: | 3808088 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1701 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208 |
Principal Address: | 1701 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW POMPO | Chief Executive Officer | 1701 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 LEMOYNE AVENUE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 2200 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 1701 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-17 | 2025-06-02 | Address | 2200 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-06-02 | Address | 2200 Brewerton Road, Mattydale, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000471 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250417000317 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
130603002008 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110516003297 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090508000142 | 2009-05-08 | CERTIFICATE OF INCORPORATION | 2009-05-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State