Name: | MATRIX CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702361 |
ZIP code: | 10170 |
County: | Queens |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE #601, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER ANCI | Chief Executive Officer | 420 LEXINGTON AVE #601, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE #601, NEW YORK, NY, United States, 10170 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-04-09 | 2010-07-16 | Address | PETER MARRON, 666 FIFTH AVE 14TH FL, NEW YORK, NY, 10103, 0001, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2010-07-16 | Address | PETER MARRON, 666 FIFTH AVE 14TH FL, NEW YORK, NY, 10103, 0001, USA (Type of address: Service of Process) |
2001-04-09 | 2010-07-16 | Address | 666 FIFTH AVE 14TH FL, NEW YORK, NY, 10103, 0001, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 1999-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
1999-03-22 | 1999-03-22 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100716002698 | 2010-07-16 | BIENNIAL STATEMENT | 2009-02-01 |
030219002266 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010409002606 | 2001-04-09 | BIENNIAL STATEMENT | 2001-02-01 |
990322000501 | 1999-03-22 | CERTIFICATE OF AMENDMENT | 1999-03-22 |
980626000292 | 1998-06-26 | CERTIFICATE OF AMENDMENT | 1998-06-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State