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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM J HIRSCHMAN | Chief Executive Officer | 44 W 19TH ST, NEW YORK, NY, United States, 10036 |
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) |
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