Search icon

THE MATTIACIO GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1057 EAST HENRIETTA ROAD, STE 100, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ANTHONY J. MATTIACIO Chief Executive Officer 1057 EAST HENRIETTA RD, SUITE 100, ROCHESTER, NY, United States, 14623

History

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

Filings

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