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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11394 WARNER HILL ROAD, SOUTH WALES, NY, United States, 14139 |
Name | Role | Address |
---|---|---|
KEVIN G. CARROLL | Chief Executive Officer | 11394 WARNER HILL ROAD, S WALES, NY, United States, 14139 |
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) |
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