CARGOMATRIX INC.

Name: | CARGOMATRIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2002 (23 years ago) |
Date of dissolution: | 15 Feb 2012 |
Entity Number: | 2834895 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 EAST SUNRISE HIGHWAY, SUITE 305, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST SUNRISE HIGHWAY, SUITE 305, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
EITAN SHITRIT | Chief Executive Officer | 20 EAST SUNRISE HIGHWAY, SUITE 305, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2011-01-26 | Address | 678 ANDERSON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2011-01-26 | Address | 678 ANDERSON AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
2002-11-15 | 2011-01-26 | Address | DAVID YEHEZKEL, 678 ANDERSON AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120215000850 | 2012-02-15 | CERTIFICATE OF DISSOLUTION | 2012-02-15 |
110126002999 | 2011-01-26 | BIENNIAL STATEMENT | 2010-11-01 |
050114002557 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021115000147 | 2002-11-15 | CERTIFICATE OF INCORPORATION | 2002-11-15 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State