Name: | MATTY FOOD MART II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2012 (12 years ago) |
Entity Number: | 4310556 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4456 GREEN ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTY FOOD MART II, INC. | DOS Process Agent | 4456 GREEN ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
TRICIA L. BARONE | Chief Executive Officer | 4456 GREEN ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-10 | 2020-10-07 | Address | 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2020-10-07 | Address | 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123002879 | 2023-01-23 | BIENNIAL STATEMENT | 2022-10-01 |
201007060062 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
161031006298 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141010006520 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121019000354 | 2012-10-19 | CERTIFICATE OF INCORPORATION | 2012-10-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State