Search icon

MATRIX DEVELOPMENT (ST. MARKS), LLC

Company Details

Name: MATRIX DEVELOPMENT (ST. MARKS), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729384
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN LLP, ATTN: THOMAS J. MALMUD ES DOS Process Agent 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-07-27 2010-03-11 Address 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-26 2006-07-27 Address 660 MADISON AVE, STE 1600, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-02-02 2006-01-26 Address 54 NOROTON AVE, DARIEN, CT, 06820, USA (Type of address: Service of Process)
2002-02-08 2004-02-02 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417060287 2020-04-17 BIENNIAL STATEMENT 2020-02-01
120406002932 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100311002107 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080225002292 2008-02-25 BIENNIAL STATEMENT 2008-02-01
061113001122 2006-11-13 CERTIFICATE OF PUBLICATION 2006-11-13
060727000378 2006-07-27 CERTIFICATE OF CHANGE 2006-07-27
060126002232 2006-01-26 BIENNIAL STATEMENT 2006-02-01
040202002285 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020208000929 2002-02-08 ARTICLES OF ORGANIZATION 2002-02-08

Date of last update: 06 Feb 2025

Sources: New York Secretary of State