MATT'S SNACKS, INC.

Name: | MATT'S SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2013 (12 years ago) |
Entity Number: | 4487770 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SMORTO | Chief Executive Officer | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MATTHEW SMORTO | DOS Process Agent | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2023-11-01 | Address | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-15 | 2023-11-01 | Address | 100 DALY BLVD., UNIT 1105, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036028 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102003388 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104060902 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181106006564 | 2018-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151102006654 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State