Name: | MATRIX MOVIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1990 (35 years ago) |
Entity Number: | 1475650 |
ZIP code: | 10106 |
County: | Rockland |
Place of Formation: | New York |
Address: | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATRIX MOVIES INC / C/O ML MANAGEMENT ASSOCIATES INC. | DOS Process Agent | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ELLEN BURSTYN / C/O ML MANAGEMENT ASSOCIATES INC. | Chief Executive Officer | 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2021-02-17 | Address | 250 WEST 57TH STREET PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2010-11-03 | 2021-02-17 | Address | 250 WEST 57TH STREET PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2010-11-03 | Address | C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2010-11-03 | Address | C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2010-11-03 | Address | C/O ML MGMT, 125 WEST 55TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060656 | 2021-02-17 | BIENNIAL STATEMENT | 2020-09-01 |
181029006329 | 2018-10-29 | BIENNIAL STATEMENT | 2018-09-01 |
180118006268 | 2018-01-18 | BIENNIAL STATEMENT | 2016-09-01 |
140902007230 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130125006254 | 2013-01-25 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State