MATRIX SETTLEMENT & CLEARANCE SERVICES, LLC
Headquarter
Name: | MATRIX SETTLEMENT & CLEARANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1998 (27 years ago) |
Entity Number: | 2327155 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-25 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005475 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230103001478 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
201221060076 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190225001049 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-86761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State