Name: | MATRIX VECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1992 (32 years ago) |
Entity Number: | 1664675 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 236 EAST 74TH ST, #5F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MESSINGER, FLASTER & LEVITZ P.C. | DOS Process Agent | 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL KERTES | Chief Executive Officer | 236 EAST 74TH ST, #5F, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 2004-10-27 | Address | 236 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2004-10-27 | Address | 236 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-09-09 | 1998-10-13 | Address | 36 WEST 44TH STREET, SUITE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041027002325 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020911002268 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
000918002253 | 2000-09-18 | BIENNIAL STATEMENT | 2000-09-01 |
981013002542 | 1998-10-13 | BIENNIAL STATEMENT | 1998-09-01 |
960916002314 | 1996-09-16 | BIENNIAL STATEMENT | 1996-09-01 |
940111003200 | 1994-01-11 | BIENNIAL STATEMENT | 1993-09-01 |
920909000313 | 1992-09-09 | CERTIFICATE OF INCORPORATION | 1992-09-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State