Name: | THE MATTIACIO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2021 (4 years ago) |
Entity Number: | 5916983 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1057 EAST HENRIETTA ROAD, STE 100, ROCHESTER, NY, United States, 14623 |
Principal Address: | 1057 East Henrietta Road, Suite 100, Rochester, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1057 EAST HENRIETTA ROAD, STE 100, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANTHONY J. MATTIACIO | Chief Executive Officer | 1057 EAST HENRIETTA RD, SUITE 100, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1057 EAST HENRIETTA RD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-02 | Address | 1057 EAST HENRIETTA ROAD, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2021-01-13 | 2021-01-19 | Address | 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2021-01-13 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005412 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106002948 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210119000003 | 2021-01-19 | CERTIFICATE OF CHANGE | 2021-01-19 |
210113010469 | 2021-01-13 | CERTIFICATE OF INCORPORATION | 2021-01-13 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State