MATTHEW J. SALIMBENE, P.C.

Name: | MATTHEW J. SALIMBENE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401737 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SALIMBENE | Chief Executive Officer | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
MATTHEW SALIMBENE | DOS Process Agent | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-05-01 | Address | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-05-01 | Address | 420 LEXINGTON AVE., SUITE 1402, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046423 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230601003965 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
210517060489 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
201007000196 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
190610060551 | 2019-06-10 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State