Search icon

MIKE & MATTEO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE & MATTEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1974 (51 years ago)
Date of dissolution: 12 Aug 2011
Entity Number: 419053
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 101-28 113TH ST., RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE & MATTEO, INC. DOS Process Agent 101-28 113TH ST., RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
110812000111 2011-08-12 CERTIFICATE OF DISSOLUTION 2011-08-12
20090407016 2009-04-07 ASSUMED NAME CORP INITIAL FILING 2009-04-07
A71293-4 1974-05-14 CERTIFICATE OF INCORPORATION 1974-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305449 CNV_SI INVOICED 2009-01-10 40 SI - Certificate of Inspection fee (scales)
248496 CNV_SI INVOICED 2001-10-01 40 SI - Certificate of Inspection fee (scales)
246353 CNV_SI INVOICED 2000-12-15 40 SI - Certificate of Inspection fee (scales)
369913 CNV_SI INVOICED 1999-07-21 40 SI - Certificate of Inspection fee (scales)
364677 CNV_SI INVOICED 1998-06-17 40 SI - Certificate of Inspection fee (scales)
361570 CNV_SI INVOICED 1997-06-16 40 SI - Certificate of Inspection fee (scales)
229497 WH VIO INVOICED 1996-08-06 150 WH - W&M Hearable Violation
358313 CNV_SI INVOICED 1996-07-25 40 SI - Certificate of Inspection fee (scales)
355140 CNV_SI INVOICED 1995-01-03 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State