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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORMAN GILSDORF | Chief Executive Officer | ARLINGTON BUSINESS PARK, DOWNSHIRE WAY, BRACKNELL, United Kingdom, RG12-1EB |
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) |
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