Search icon

F. DE MATOS ASSOCIATES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: F. DE MATOS ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Jan 1998
Branch of: F. DE MATOS ASSOCIATES, INC., NEW YORK (Company Number 1311869)
Business ALEI: 0581779
Annual report due: 25 Jan 2008
Business address: 16 WEST 46TH ST, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
FRANCISCO DEMATOS Officer 16 WEST 46TH ST, NEW YORK, NY, 10036, United States 120 E. 34TH ST, NEW YORK, NY, 10016, United States

History

Type Old value New value Date of change
Name change TRANS-FAST REMITTANCE INC. F. DE MATOS ASSOCIATES, INC. 2007-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615659 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488963 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010455725 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003436889 2007-04-18 2007-04-18 Amendment Amend Name -
0003389411 2007-01-29 - Annual Report Annual Report 2007
0003166050 2006-02-06 - Annual Report Annual Report 2006
0002991054 2005-02-07 - Annual Report Annual Report 2005
0002870523 2004-08-27 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information