Search icon

MATTCO CAPITAL, INC.

Print

Details

Entity Number 2447304

Status Inactive

NameMATTCO CAPITAL, INC.

CountyNew York

Date of registration 07 Dec 1999 (25 years ago)

Date of dissolution 17 Nov 2004

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 95 GREENE ST., JERSEY CITY, NJ, United States, 07302

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JAMES A. BROWN

Chief Executive Officer

4 WFC NT, 24TH FL, NEW YORK, NY, United States, 10080

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

95 GREENE ST., JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value

1999-12-07

2002-01-02

Address

ATTENTION: ALAN S. HOFFMAN,ESQ, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

041117000356

2004-11-17

CERTIFICATE OF TERMINATION

2004-11-17

020102002081

2002-01-02

BIENNIAL STATEMENT

2001-12-01

991207000801

1999-12-07

APPLICATION OF AUTHORITY

1999-12-07

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts