Search icon

MATREIYA TRANS CORP.

Company Details

Name: MATREIYA TRANS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1985 (40 years ago)
Entity Number: 980274
ZIP code: 10156
County: New York
Place of Formation: New York
Address: P.O. BOX 1031, NEW YORK, NY, United States, 10156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIMON Chief Executive Officer P.O. BOX 1031, NEW YORK, NY, United States, 10156

DOS Process Agent

Name Role Address
MATREIYA TRANS CORP. DOS Process Agent P.O. BOX 1031, NEW YORK, NY, United States, 10156

History

Start date End date Type Value
2019-11-04 2021-03-09 Address P.O. BOX 1031, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
2019-10-21 2019-11-04 Address P.O. BOX 1031, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
2019-03-11 2019-10-21 Address 248 EAST 31 9B, NY,NY 10016, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-10 2019-03-11 Address P.O. BOX 1031, NEW YORK, NY, 10156, USA (Type of address: Service of Process)
2013-03-14 2017-03-10 Address 527 3RD AVE #313, SUITE 313, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060643 2021-03-09 BIENNIAL STATEMENT 2021-03-01
191104000016 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
191021000642 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
190311061133 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170310006125 2017-03-10 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State