Search icon

MATRIX ABSENCE MANAGEMENT, INC.

Company Details

Name: MATRIX ABSENCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2352989
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 2421 W. PEORIA AVE STE. #200, PHOENIX, AZ, United States, 85029
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK P. MARSTERS Chief Executive Officer 2421 W. PEORIA AVE STE. #200, PHOENIX, AZ, United States, 85029

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 2421 W. PEORIA AVE STE. #200, PHOENIX, AZ, 85029, USA (Type of address: Chief Executive Officer)
2021-03-09 2023-03-31 Address 2421 W. PEORIA AVE STE. #200, PHOENIX, AZ, 85029, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-02 2021-03-09 Address 2421 W. PEORIA AVE STE. #200, PHOENIX, AZ, 85029, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-02 Address 2421 W. PEORIA AVE, #200, PHOENIX, AZ, 85029, 4940, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-02 Address 2421 W. PEORIA AVE, #200, PHOENIX, AZ, 85029, 4940, USA (Type of address: Principal Executive Office)
2011-05-11 2015-03-02 Address 181 METRO DRIVE, STE 300, SAN JOSE, CA, 95110, USA (Type of address: Principal Executive Office)
2011-05-11 2015-03-02 Address 181 METRO DR, STE 300, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230331003612 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210309060879 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060759 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-28745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007167 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007905 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130321006254 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110511003113 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090515002454 2009-05-15 BIENNIAL STATEMENT 2009-03-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State