Search icon

MATTE PROJECTS LLC

Company Details

Name: MATTE PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350759
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 174 HUDSON ST 5TH FL, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PTBTG8LNB5P1 2022-08-01 174 HUDSON ST FL 5, NEW YORK, NY, 10013, 2161, USA 174 HUDSON ST, NEW YORK, NY, 10013, 2161, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-07-06
Initial Registration Date 2021-02-12
Entity Start Date 2013-01-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name ELIAS POLLACK
Address 174 HUDSON ST, NEW YORK, NY, 10013, USA

DOS Process Agent

Name Role Address
C/O MAX POLLACK & BRETT KINCAID, PARTNERS DOS Process Agent 174 HUDSON ST 5TH FL, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-06-09 2017-05-09 Address 155 POWERS STREET #2D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-24 2014-06-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-01-24 2014-06-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006170 2017-05-09 BIENNIAL STATEMENT 2017-01-01
140609000452 2014-06-09 CERTIFICATE OF CHANGE 2014-06-09
131203000154 2013-12-03 CERTIFICATE OF PUBLICATION 2013-12-03
130124000984 2013-01-24 ARTICLES OF ORGANIZATION 2013-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109317 Other Contract Actions 2021-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-10
Termination Date 2023-11-03
Date Issue Joined 2023-07-12
Pretrial Conference Date 2023-07-19
Section 1332
Status Terminated

Parties

Name KIN & COMPANY INC.
Role Plaintiff
Name MATTE PROJECTS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State