Name: | MATA'S BROTHER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046789 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 108 SHINNECOCK LANE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 SHINNECOCK LANE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
JESUS A. MATA ROA | Chief Executive Officer | 108 SHINNECOCK LANE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 108 SHINNECOCK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 194 BROADWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 194 BROADWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 108 SHINNECOCK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2024-12-03 | Address | 194 BROADWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-12-03 | Address | 108 SHINNECOCK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2023-10-02 | 2024-12-03 | Address | 108 SHINNECOCK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-10-02 | Address | 194 BROADWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-10-02 | Address | 108 shinnecock ln, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001268 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
231002005773 | 2023-10-02 | BIENNIAL STATEMENT | 2022-12-01 |
230718003383 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
220818001808 | 2022-08-18 | BIENNIAL STATEMENT | 2020-12-01 |
200915000106 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
161202010124 | 2016-12-02 | CERTIFICATE OF INCORPORATION | 2016-12-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State