Name: | MATRIX SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1986 (38 years ago) |
Entity Number: | 1127188 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 BELLAIN AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY PORTO | Chief Executive Officer | 4 BELLAIN AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROY PORTO | DOS Process Agent | 4 BELLAIN AVENUE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2020-11-02 | Address | 4 BELLAIN AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1996-11-18 | 2006-11-01 | Address | 4 BELLAIN AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2006-11-01 | Address | 4 BELLAIN AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1996-11-18 | 2006-11-01 | Address | 4 BELLAIN AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1996-11-18 | Address | 174 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1996-11-18 | Address | 174 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1996-11-18 | Address | 174 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1986-11-17 | 1993-03-12 | Address | 174 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062929 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181108006451 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161104007270 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141107006854 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121106006951 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101103003192 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081028002771 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061101002542 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041208003016 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
021024002357 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State