Search icon

MATRIX GROUP 4701 INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1308 EAST 85TH ST, BROOKLYN, NY, United States, 11236

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
CHANTELLE GILLESPIE Chief Executive Officer 1308 E 85TH ST, BROOKLYN, NY, United States, 11236

History

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)

Filings

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