Search icon

GERARDO DI MATTEO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERARDO DI MATTEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1983 (43 years ago)
Date of dissolution: 05 Apr 2004
Entity Number: 818027
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 43 E RIDGE LN, MOUNT KISCO, NY, United States, 10549
Principal Address: 43 EAST RIDGE LN, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 E RIDGE LN, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
GERARDO DIMATTEO JR Chief Executive Officer 855 SHEPHERD COURT, YORKTOWN HEIGHTS, NY, United States, 10549

History

Start date End date Type Value
2001-02-13 2003-01-17 Address 855 SHEPHERD CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1999-01-11 2003-01-17 Address 367 BIRDSALL DR, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-01-11 2001-02-13 Address 62 GROVE ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-03-12 1999-01-11 Address 43 EAST RIDGE LANE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-03-12 1999-01-11 Address 43 EAST RIDGE LANE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040405000730 2004-04-05 CERTIFICATE OF DISSOLUTION 2004-04-05
030117002462 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010213002278 2001-02-13 BIENNIAL STATEMENT 2001-01-01
990111002617 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970310002033 1997-03-10 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State