Entity Number 2805430
Status Inactive
NameMATS GROUP, INC.
CountySuffolk
Date of registration 27 Aug 2002 (22 years ago) 27 Aug 2002
Date of dissolution 13 Jan 2022 13 Jan 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 336 PHYLLIS DRIVE, PATCHOGUE, NY, United States, 11772
Principal Address ZIP code 11772
Address PO BOX 638, PATCHOGUE, NY, United States, 11772
Address ZIP code 11772
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GARY ROSEN
Chief Executive Officer
336 PHYLLIS DRIVE, PATCHOGUE, NY, United States, 11772
GARY ROSEN
DOS Process Agent
PO BOX 638, PATCHOGUE, NY, United States, 11772
2010-09-02
2022-06-12
Address
PO BOX 638, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-08-21
2022-06-12
Address
336 PHYLLIS DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-10-28
2008-08-21
Address
334 PHYLLIS DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-10-28
2008-08-21
Address
334 PHYLLIS DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-08-27
2022-01-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27
2010-09-02
Address
P.O. BOX 638, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
220612000379
2022-01-13
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-01-13
120822002414
2012-08-22
BIENNIAL STATEMENT
2012-08-01
100902002306
2010-09-02
BIENNIAL STATEMENT
2010-08-01
080821002123
2008-08-21
BIENNIAL STATEMENT
2008-08-01
060821002736
2006-08-21
BIENNIAL STATEMENT
2006-08-01
041028002900
2004-10-28
BIENNIAL STATEMENT
2004-08-01
020827000415
2002-08-27
CERTIFICATE OF INCORPORATION
2002-08-27
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts