THE MATCO GROUP, INC.

Name: | THE MATCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1984 (41 years ago) |
Entity Number: | 951457 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 2500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE E. DAVIS | Chief Executive Officer | 320 N JENSEN ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE MATCO GROUP, INC. | DOS Process Agent | C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-06-12 | Address | C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2012-10-19 | 2024-06-12 | Address | 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2020-10-06 | Address | C/O LAWRENCE E. DAVIS, 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2006-09-27 | 2012-10-19 | Address | 320 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002305 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
201006060307 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003007628 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161013006295 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141010006036 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State