Search icon

MATRIX INTERNATIONAL REALTY CORP.

Company Details

Name: MATRIX INTERNATIONAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1994 (31 years ago)
Date of dissolution: 18 Apr 2001
Entity Number: 1841418
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM J HIRSCHMAN Chief Executive Officer 44 W 19TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-08-28 1998-08-19 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-08-28 1998-08-19 Address 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-08-29 1998-08-19 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-08-03 1995-08-29 Address 294 WEAVER STREET, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010418000562 2001-04-18 CERTIFICATE OF DISSOLUTION 2001-04-18
980819002538 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960828002173 1996-08-28 BIENNIAL STATEMENT 1996-08-01
950829000354 1995-08-29 CERTIFICATE OF AMENDMENT 1995-08-29
940803000349 1994-08-03 CERTIFICATE OF INCORPORATION 1994-08-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State