MATIX CORPORATION

Name: | MATIX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1996 (29 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 1997477 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | Maryland |
Address: | 2751 QUAKER CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2751 QUAKER CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
GLEN KIME | Chief Executive Officer | 2751 QUAKER CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2004-03-08 | Address | 2751 QUAKER CHURCH RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2002-02-01 | 2002-10-22 | Address | 506 WARREN AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2002-02-01 | 2004-03-08 | Address | 506 WARREN AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2002-02-01 | Address | 586 WARREN AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2002-02-01 | Address | 586 WARREN AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102000530 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
140324002339 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120322002538 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100304002591 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080206002707 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State