-
Home Page
›
-
Counties
›
-
Rockland
›
-
10019
›
-
MATRIX CORPORATION
Company Details
Name: |
MATRIX CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 May 1988 (37 years ago)
|
Date of dissolution: |
31 Dec 1988 |
Entity Number: |
1258099 |
ZIP code: |
10019
|
County: |
Rockland |
Place of Formation: |
Delaware |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
1633 BROADWAY, NEW YORK, NY, 10019
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B723443-4
|
1988-12-29
|
CERTIFICATE OF MERGER
|
1988-12-31
|
B634792-4
|
1988-05-03
|
APPLICATION OF AUTHORITY
|
1988-05-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9504028
|
Other Personal Property Damage
|
1995-06-05
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
61
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-06-05
|
Termination Date |
1996-09-30
|
Date Issue Joined |
1995-08-21
|
Pretrial Conference Date |
1995-08-16
|
Section |
1332
|
Parties
Name |
AMERICAN NATIONAL
|
Role |
Plaintiff
|
|
Name |
MATRIX CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State