Search icon

MATRIX FIXTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX FIXTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798364
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 601 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MCDERMOTT DOS Process Agent 601 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
JOHN MCDERMOTT Chief Executive Officer 601 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2000-02-25 2008-01-30 Address 601 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, 1516, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-02-25 Address 53 MAPLE AVE, HASTINGS ON HUDSON, NY, 10706, 1516, USA (Type of address: Chief Executive Officer)
1996-03-19 2008-01-30 Address 601 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, 1516, USA (Type of address: Principal Executive Office)
1996-03-19 2008-01-30 Address 601 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, 1516, USA (Type of address: Service of Process)
1994-02-24 1996-03-19 Address 601 WARBURTON AV., HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080130003474 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060301002716 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040322002857 2004-03-22 BIENNIAL STATEMENT 2004-02-01
020208002795 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000225002603 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State