MATRIX ASSET ADVISORS, INC.

Name: | MATRIX ASSET ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1990 (35 years ago) |
Entity Number: | 1466623 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN M. GATES | Chief Executive Officer | 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1990-08-07 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-08-07 | 1993-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991201000005 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
980813002328 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
930913003001 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
900807000261 | 1990-08-07 | APPLICATION OF AUTHORITY | 1990-08-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State