Search icon

MATRIX RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2001 (24 years ago)
Date of dissolution: 18 Mar 2024
Entity Number: 2708321
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 400 PERIMETER TERRACES, SUITE 300, ATLANTA, GA, United States, 30349
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY WOOD Chief Executive Officer 400 PERIMETER TERRACES, SUITE 300, ATLANTA, GA, United States, 30349

History

Start date End date Type Value
2021-11-13 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-13 2024-03-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-13 2024-03-18 Address 400 PERIMETER TERRACES, SUITE 300, ATLANTA, GA, 30349, USA (Type of address: Chief Executive Officer)
2019-12-02 2021-11-13 Address 400 PERIMETER TERRACES, SUITE 300, ATLANTA, GA, 30349, USA (Type of address: Chief Executive Officer)
2019-12-02 2021-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002431 2024-03-18 CERTIFICATE OF TERMINATION 2024-03-18
211113000473 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
191202060273 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-34456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State