Search icon

MATRIX (TANK) SERVICE

Company Details

Name: MATRIX (TANK) SERVICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1988 (36 years ago)
Date of dissolution: 24 Apr 1995
Entity Number: 1303812
ZIP code: 08073
County: New York
Place of Formation: Oklahoma
Foreign Legal Name: MATRIX SERVICE INC.
Fictitious Name: MATRIX (TANK) SERVICE
Address: 110 INDEL AVE, RANCOCAS, NY, United States, 08073
Principal Address: 10701 E UTE ST, TULSA, OK, United States, 74116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 INDEL AVE, RANCOCAS, NY, United States, 08073

Chief Executive Officer

Name Role Address
BRADLEY S. VETAL - PRESIDENT Chief Executive Officer 10701 E UTE ST, TULSA, OK, United States, 74116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1988-11-03 1995-04-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950424000179 1995-04-24 SURRENDER OF AUTHORITY 1995-04-24
940106002757 1994-01-06 BIENNIAL STATEMENT 1993-11-01
921215002426 1992-12-15 BIENNIAL STATEMENT 1992-11-01
B703190-5 1988-11-03 APPLICATION OF AUTHORITY 1988-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State