Search icon

MATHESON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHESON INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426353
ZIP code: 10166
County: New York
Place of Formation: California
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 530 LYTTON AVENUE, 2ND FLOOR, PALO ALTO, CA, United States, 94301

Chief Executive Officer

Name Role Address
MICHAEL JACKSON Chief Executive Officer 530 LYTTON AVENUE, 2ND FLOOR, PALO ALTO, CA, United States, 94301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Filings

Filing Number Date Filed Type Effective Date
180613006351 2018-06-13 BIENNIAL STATEMENT 2017-07-01
161222006153 2016-12-22 BIENNIAL STATEMENT 2015-07-01
130703000230 2013-07-03 APPLICATION OF AUTHORITY 2013-07-03

Court Cases

Court Case Summary

Filing Date:
2018-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MATHESON INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MATHESON INC.
Party Role:
Plaintiff
Party Name:
DEUTSCHE BANK NATIONAL ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MATHESON INC.
Party Role:
Plaintiff
Party Name:
NATIONWIDE MUTUAL FIRE INSURAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State