Name: | MATUS MECHANICAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Mar 2023 |
Entity Number: | 5082998 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-03-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-27 | 2023-03-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-02-09 | 2023-02-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-02-09 | 2023-02-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327000171 | 2023-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-25 |
230227000485 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210222060388 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190211060262 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170629000738 | 2017-06-29 | CERTIFICATE OF PUBLICATION | 2017-06-29 |
170209000419 | 2017-02-09 | ARTICLES OF ORGANIZATION | 2017-02-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State