Name: | MATRIX GROUP 4701 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2683575 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1308 EAST 85TH ST, BROOKLYN, NY, United States, 11236 |
Principal Address: | 1308 E 85TH ST, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1308 EAST 85TH ST, BROOKLYN, NY, United States, 11236 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CHANTELLE GILLESPIE | Chief Executive Officer | 1308 E 85TH ST, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-22 | 2008-06-05 | Address | 1308 EAST 85TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2008-04-22 | 2008-06-05 | Address | 1308 EAST 85TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2006-08-31 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-09-26 | 2008-04-22 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1885404 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080605002528 | 2008-06-05 | AMENDMENT TO BIENNIAL STATEMENT | 2007-09-01 |
080422000910 | 2008-04-22 | CERTIFICATE OF AMENDMENT | 2008-04-22 |
080422002293 | 2008-04-22 | BIENNIAL STATEMENT | 2007-09-01 |
060831000809 | 2006-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-09-30 |
010926000189 | 2001-09-26 | CERTIFICATE OF INCORPORATION | 2001-09-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State