Name: | MATTE POLYGRAPH SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399713 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | JAMES ALLAN MATTE, 43 BROOKSIDE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 43 Brookside Dr, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ALLAN MATTE | Chief Executive Officer | 43 BROOKSIDE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MATTE POLYGRAPH SERVICE, INC. | DOS Process Agent | 43 Brookside Dr, Williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 43 BROOKSIDE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | 43 BROOKSIDE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-01 | Address | 43 BROOKSIDE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-01 | Address | 43 Brookside Dr, Williamsville, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038861 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230518001561 | 2023-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
200504061795 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007187 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140501006787 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State