METRIX MATRIX, INC.
Headquarter
Name: | METRIX MATRIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1997 (29 years ago) |
Entity Number: | 2110624 |
ZIP code: | 19073 |
County: | Monroe |
Place of Formation: | New York |
Address: | 33 BISHOP HOLLOW ROAD, NEWTOWN SQUARE, PA, United States, 19073 |
Shares Details
Shares issued 500000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PORTER | Chief Executive Officer | 33 BISHOP HOLLOW ROAD, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
ROBERT PORTER | DOS Process Agent | 33 BISHOP HOLLOW ROAD, NEWTOWN SQUARE, PA, United States, 19073 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 33 BISHOP HOLLOW ROAD, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 785 ELMGROVE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 33 BISHOP HOLLOW ROAD, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 785 ELMGROVE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003049 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230419000546 | 2023-04-19 | BIENNIAL STATEMENT | 2023-02-01 |
150210006254 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130207006335 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
120808002216 | 2012-08-08 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State