Search icon

MATRIX FINANCIAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1667598
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 3333 NEW HYDE PARK ROAD, LOBBY SUITE 200, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. SPITALNICK, ESQ. DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FREDERICK Y MURAD Chief Executive Officer 3333 NEW HYDE PARK ROAD, LOBBY SUITE 200, LAKE SUCCESS, NY, United States, 11042

Filings

Filing Number Date Filed Type Effective Date
DP-1388034 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930929002791 1993-09-29 BIENNIAL STATEMENT 1993-09-01
920922000209 1992-09-22 CERTIFICATE OF INCORPORATION 1992-09-22

Court Cases

Court Case Summary

Filing Date:
2002-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MATRIX FINANCIAL CORP.
Party Role:
Plaintiff
Party Name:
PRIME CLOSING SVCS.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State