Name: | MATRIX FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Jul 2024 |
Entity Number: | 2281948 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Arizona |
Principal Address: | 1601 Utica Avenue South, Suite 900, St. Louis Park, MN, United States, 55416 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WILLIAM GREENBERG | Chief Executive Officer | 575 LEXINGTON AVENUE, SUITE 2930, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 575 LEXINGTON AVENUE, SUITE 2930, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 601 CARLSON PARKWAY, SUITE 1400, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-25 | Address | 601 CARLSON PARKWAY, SUITE 1400, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 575 LEXINGTON AVENUE, SUITE 2930, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725002339 | 2024-07-25 | CERTIFICATE OF TERMINATION | 2024-07-25 |
240708002147 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220606000342 | 2022-06-06 | BIENNIAL STATEMENT | 2020-07-01 |
200710060424 | 2020-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160811000227 | 2016-08-11 | CERTIFICATE OF CHANGE | 2016-08-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State