Search icon

MATRIX ENERGY DEVELOPMENT, INC.

Company Details

Name: MATRIX ENERGY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1989 (36 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 1362508
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 11394 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139
Principal Address: 11394 WARNER HILL ROAD, S WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11394 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139

Chief Executive Officer

Name Role Address
KEVIN G. CARROLL Chief Executive Officer 11394 WARNER HILL ROAD, S WALES, NY, United States, 14139

History

Start date End date Type Value
1993-09-24 2022-06-07 Address 11394 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)
1993-01-22 2022-06-07 Address 11394 WARNER HILL ROAD, S WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
1989-06-20 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-20 1993-09-24 Address 11394 WARNER HILL ROAD, S WALES, NY, 14139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607003211 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
130722002059 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110616002333 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090602002490 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002630 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050811002563 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030521002505 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010605002760 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990616002117 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970602002753 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State