MATAMEK CORPORATION

Name: | MATAMEK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1932 (93 years ago) |
Entity Number: | 41895 |
ZIP code: | 28412 |
County: | New York |
Place of Formation: | New York |
Address: | 3608 Echo Farms Blvd, Wilmington, NC, United States, 28412 |
Shares Details
Shares issued 250
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARGARET LEARY | DOS Process Agent | 3608 Echo Farms Blvd, Wilmington, NC, United States, 28412 |
Name | Role | Address |
---|---|---|
DANA ANTHONY-LEARY | Chief Executive Officer | 32 SIERRA DRIVE, SOUTH EASTON, MA, United States, 02375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 35 STRAWS POINT ROAD, RYE, NH, 03870, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 32 SIERRA DRIVE, SOUTH EASTON, MA, 02375, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2024-10-08 | 2024-10-08 | Address | 35 STRAWS POINT ROAD, RYE, NH, 03870, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 32 SIERRA DRIVE, SOUTH EASTON, MA, 02375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002039 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
241008004296 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
140220002055 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120301002254 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100114002912 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State