Name: | MAT TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145613 |
ZIP code: | 11234 |
County: | Queens |
Place of Formation: | New York |
Address: | 1264 E 68 STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAT TRADING CORP. | DOS Process Agent | 1264 E 68 STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MAT TRADING CORP. | Chief Executive Officer | 1264 E 68 STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 10 WEST 33RD STREET #216, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1264 E 68 STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 118-11 84TH AVE #313, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2025-03-10 | Address | 118-11 84TH AVE #313, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2025-03-10 | Address | 10 West 33rd Street, New York, NY, 10001, USA (Type of address: Service of Process) |
2023-07-18 | 2023-07-18 | Address | 10 WEST 33RD STREET #216, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-09-24 | 2023-07-18 | Address | 118-11 84TH AVE #313, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2023-07-18 | Address | 118-11 84 AVE SUITE 313, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2011-09-23 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004987 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230718002662 | 2023-07-18 | BIENNIAL STATEMENT | 2021-09-01 |
130924002433 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110923000539 | 2011-09-23 | CERTIFICATE OF INCORPORATION | 2011-09-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State