Search icon

GEOMATRIX SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEOMATRIX SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2000 (25 years ago)
Date of dissolution: 30 Nov 2010
Entity Number: 2564386
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 3422 OLD CAPITAL TRAIL, SUITE 1301, WILMINGTON, DE, United States, 19808
Principal Address: C/O DR. IRWIN GRIBETZ, 3432 OLD CAPITAL TRAIL, WILMINGTON, DE, United States, 19808

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3422 OLD CAPITAL TRAIL, SUITE 1301, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
IRWIN GRIBETZ Chief Executive Officer 160 RIVERSIDE DR, NEW YORK, NY, United States, 10024

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001132664

Latest Filings

Form type:
REGDEX
File number:
021-61742
Filing date:
2003-01-06
File:

History

Start date End date Type Value
2010-11-12 2010-11-30 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-10-01 2010-11-12 Address C/O DR. IRWIN GRIBETZ, 160 RIVERSIDE DR STE 12B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2000-10-18 2010-11-12 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101130000987 2010-11-30 SURRENDER OF AUTHORITY 2010-11-30
101112002021 2010-11-12 BIENNIAL STATEMENT 2010-10-01
080926003309 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061011002877 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041105002633 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State