Name: | MATRIX ENVIRONMENTAL AND GEOTECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1992 (33 years ago) |
Entity Number: | 1635911 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932 |
Principal Address: | 26 COLUMBIA TRUNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
MATRIX NEW WORLD ENGINEERING, INC. | DOS Process Agent | 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAYNE WARNE | Chief Executive Officer | 26 COLUMBIA TRUNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-03 | 2013-10-04 | Address | 120 EAGLE ROCK AVENUE, SUITE 207, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process) |
2004-05-20 | 2008-06-03 | Address | 292 FIFTH AVE, ROOM 411, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-20 | 2013-10-04 | Address | 120 EAGLE ROCK AVE, SUITE 207, EAST HANOVER, NJ, 07936, USA (Type of address: Principal Executive Office) |
2004-05-20 | 2013-10-04 | Address | 120 EAGLE ROCK AVE, SUITE 207, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
2002-04-23 | 2004-05-20 | Address | 352 7TH AVE, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131004006082 | 2013-10-04 | BIENNIAL STATEMENT | 2012-05-01 |
080603002833 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
040520002255 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020423002497 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State