MATTHEWS EQUIPMENT CO.

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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 500 industrial ave., CRYSTAL LAKE, IL, United States, 60012 |
Name | Role | Address |
---|---|---|
DAVID L MATHEWS | Chief Executive Officer | 500 INDUSTRIAL AVE, CRYSTAL LAKE, IL, United States, 60012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State