DIGITAL MATRIX CORP.

Name: | DIGITAL MATRIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (32 years ago) |
Entity Number: | 1784177 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX GREENSPAN | Chief Executive Officer | 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ALEX GREENSPAN | DOS Process Agent | 34 B SARAH DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2015-05-11 | Address | 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2004-01-08 | 2015-05-11 | Address | 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2015-05-11 | Address | 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2004-01-08 | Address | 92 MADISON AVE, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2004-01-08 | Address | 92 MADISON AVE, HEMPSTEAD, NY, 11550, 5420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511006234 | 2015-05-11 | BIENNIAL STATEMENT | 2014-01-01 |
120224002722 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100312002054 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
060308003205 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
040108002069 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State