M.A.T.S.S., LTD.

Name: | M.A.T.S.S., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1985 (40 years ago) |
Entity Number: | 987274 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2629 GRAND AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY G CLINTON | Chief Executive Officer | 3331 CAYUGA PL, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2629 GRAND AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1999-07-30 | Address | 3331 CAYUGA PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1999-07-30 | Address | 3438 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1999-07-30 | Address | 3438 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1985-04-05 | 1992-11-30 | Address | 3406 CARROLLTON AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070501003302 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
010510002431 | 2001-05-10 | BIENNIAL STATEMENT | 2001-04-01 |
990730002414 | 1999-07-30 | BIENNIAL STATEMENT | 1999-04-01 |
000049009423 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921130002900 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State