Search icon

MATTHEWS EQUIPMENT CO.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEWS EQUIPMENT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1976 (49 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 408745
ZIP code: 60012
County: New York
Place of Formation: Delaware
Foreign Legal Name: MATHEWS COMPANY
Fictitious Name: MATTHEWS EQUIPMENT CO.
Address: 500 industrial ave., CRYSTAL LAKE, IL, United States, 60012
Principal Address: 500 INDUSTRIAL AVE, CRYSTAL LAKE, IL, United States, 60012

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 500 industrial ave., CRYSTAL LAKE, IL, United States, 60012

Chief Executive Officer

Name Role Address
DAVID L MATHEWS Chief Executive Officer 500 INDUSTRIAL AVE, CRYSTAL LAKE, IL, United States, 60012

History

Start date End date Type Value
2020-08-05 2022-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-01 2022-05-03 Address 500 INDUSTRIAL AVE, CRYSTAL LAKE, IL, 60012, USA (Type of address: Chief Executive Officer)
2016-07-11 2020-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-25 2016-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2016-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503000039 2021-06-21 SURRENDER OF AUTHORITY 2021-06-21
200805060078 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007622 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160830006302 2016-08-30 BIENNIAL STATEMENT 2016-08-01
160711000119 2016-07-11 CERTIFICATE OF CHANGE 2016-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State