Search icon

MATRIX (U.S.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX (U.S.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1994 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1788443
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016
Principal Address: 18 LEWIS LANE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLOMB, SINDEL & DIBLE, P.C. DOS Process Agent 185 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER FISHER Chief Executive Officer 7 WILLOW ST, DOUGLASTON, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
DP-1495808 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960326002377 1996-03-26 BIENNIAL STATEMENT 1996-01-01
940119000249 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Court Cases

Court Case Summary

Filing Date:
1992-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MATRIX (U.S.) INC.
Party Role:
Plaintiff
Party Name:
TRAINOR,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
MATRIX (U.S.) INC.
Party Role:
Plaintiff
Party Name:
TROUND INTERNATIONAL,
Party Role:
Defendant
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