Search icon

MATRIKON INTERNATIONAL, INC.

Company Details

Name: MATRIKON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014
Entity Number: 3339125
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 1250 WEST SAM HOUSTON PKWY, SUITE 200, HOUSTON, TX, United States, 77042
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NORMAN GILSDORF Chief Executive Officer ARLINGTON BUSINESS PARK, DOWNSHIRE WAY, BRACKNELL, United Kingdom, RG12-1EB

History

Start date End date Type Value
2008-03-13 2012-08-09 Address SUITE 1800, 10405 JASPER AVE, EDMONTON, ALBERTA, CAN (Type of address: Chief Executive Officer)
2008-03-13 2012-08-09 Address SUITE 1250, 1800 WEST LOOP SO., HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
2006-03-24 2011-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-24 2011-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140926000208 2014-09-26 CERTIFICATE OF TERMINATION 2014-09-26
140502006643 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120809002518 2012-08-09 BIENNIAL STATEMENT 2012-03-01
110218000210 2011-02-18 CERTIFICATE OF CHANGE 2011-02-18
100311002108 2010-03-11 BIENNIAL STATEMENT 2010-03-01
080313002130 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060324000737 2006-03-24 APPLICATION OF AUTHORITY 2006-03-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State