Search icon

MATRIX REALTY GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (32 years ago)
Entity Number: 1784063
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 TOWN LINE ROAD, STE. 170, HAUPPAUGE, NY, United States, 11788
Principal Address: 400 TOWN LINE ROAD, STE 170, C/O RUSSO KARL WIDMAIER & CORD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSO KARL WIDMAIER & CORDANO PLLC DOS Process Agent 400 TOWN LINE ROAD, STE. 170, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
VIN GRILLO Chief Executive Officer 1373 VETERANS MEMORIAL HIGHWAY, SUITE 32, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F05000000251
State:
FLORIDA

History

Start date End date Type Value
2014-04-03 2018-10-10 Address 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2014-04-03 2018-10-10 Address 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2014-04-03 2018-10-10 Address 1201 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2012-09-11 2014-04-03 Address 732 SMITHTOWN BYPASS, STE 200, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-04-29 2014-04-03 Address 732 SMITHTOWN BY-PASS, STE 200, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181010006501 2018-10-10 BIENNIAL STATEMENT 2018-01-01
160104007551 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140403002486 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120911006111 2012-09-11 BIENNIAL STATEMENT 2012-01-01
110429002495 2011-04-29 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS05B1791108213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
36459.21
Base And Exercised Options Value:
36459.21
Base And All Options Value:
4338646.19
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS05B1791108274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
36459.21
Base And Exercised Options Value:
36459.21
Base And All Options Value:
4338646.19
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS05B1791108244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
36459.21
Base And Exercised Options Value:
36459.21
Base And All Options Value:
4338646.19
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Trademarks Section

Serial Number:
86144790
Mark:
THE MATRIX REALTY GROUP INC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2013-12-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE MATRIX REALTY GROUP INC

Goods And Services

For:
Real estate development
First Use:
2001-04-18
International Classes:
037 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State