Search icon

MATAVIA CORP.

Company Details

Name: MATAVIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1975 (50 years ago)
Entity Number: 419436
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 2 WFC SOUTH TOWER, 14TH FL, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL A GOBBE Chief Executive Officer 2 WFC SOUTH TOWER, 5TH FL, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WFC SOUTH TOWER, 14TH FL, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
1999-09-14 2001-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-23 2001-04-20 Address WORLD FINANCIAL CENTER, SOUTH TOWER - 8TH FLOOR, NEW YORK, NY, 10080, 6108, USA (Type of address: Principal Executive Office)
1993-03-23 2001-04-20 Address WORLD FINANCIAL CENTER, SOUTH TOWER - 8TH FLOOR, NEW YORK, NY, 10080, 6108, USA (Type of address: Chief Executive Officer)
1986-10-28 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130513015 2013-05-13 ASSUMED NAME CORP INITIAL FILING 2013-05-13
010420002565 2001-04-20 BIENNIAL STATEMENT 2001-01-01
990914001039 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990219002022 1999-02-19 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State