Search icon

MATRIX TELECOM, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT BEATY Chief Executive Officer 433 E. LAS COLINAS BLVD., SUITE 500, IRVING, TX, United States, 75039

History

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)

Filings

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