MATSCO LEASING, LTD.

Name: | MATSCO LEASING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1984 (41 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 952589 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
MATTHEW S. FORELLI | Chief Executive Officer | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-30 | 2004-11-10 | Address | 112-07 14TH AVE, COLLEGE POINT, NY, 11356, 1407, USA (Type of address: Service of Process) |
2000-10-30 | 2004-11-10 | Address | 112-07 14TH AVE, COLLEGE POINT, NY, 11356, 1407, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2004-11-10 | Address | 112-07 14TH AVE, COLLEGE POINT, NY, 11356, 1407, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2000-10-30 | Address | 48-09 108TH STREET, CORONA, NY, 11368, 2911, USA (Type of address: Service of Process) |
1998-09-29 | 2000-10-30 | Address | 48-09 108TH STREET, CORONA, NY, 11368, 2911, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000661 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
121004006834 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014002892 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081006002764 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061004002800 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State