Search icon

MATRIX SECURITY SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROY PORTO Chief Executive Officer 4 BELLAIN AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
ROY PORTO DOS Process Agent 4 BELLAIN AVENUE, HARRISON, NY, United States, 10528

History

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)

Filings

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