Name: | MATRIX TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 22 Dec 2017 |
Entity Number: | 1844935 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 433 E. LAS COLINAS BLVD., SUITE 500, IRVING, TX, United States, 75039 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT BEATY | Chief Executive Officer | 433 E. LAS COLINAS BLVD., SUITE 500, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2014-09-30 | Address | 433 E. LAS COLINAS BLVD., SUITE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2014-09-30 | Address | 433 E. LAS COLINAS BLVD., SUITE 400, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
2009-05-08 | 2012-08-27 | Address | 7171 FOREST LANE, SUITE 700, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer) |
2009-05-08 | 2012-08-27 | Address | 360 N CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office) |
2009-05-08 | 2017-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171222000285 | 2017-12-22 | CERTIFICATE OF TERMINATION | 2017-12-22 |
170125000245 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
160805006474 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140930006326 | 2014-09-30 | BIENNIAL STATEMENT | 2014-08-01 |
120827006289 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State