Name: | MATRIX MODEL STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2006 (19 years ago) |
Entity Number: | 3382023 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATRIX MODEL STAFFING INC., FLORIDA | F15000005274 | FLORIDA |
Headquarter of | MATRIX MODEL STAFFING INC., ILLINOIS | CORP_71743497 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACQUELYN WICCARD | Chief Executive Officer | 37 WALL STREET, SUITE 24K, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-17 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-11 | 2012-08-01 | Address | 91 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2012-08-01 | Address | 91 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-28 | 2012-08-01 | Address | 1333A NORTH AVE PO BOX 346, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151118000269 | 2015-11-18 | CERTIFICATE OF AMENDMENT | 2015-11-18 |
120801002635 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
120618000028 | 2012-06-18 | ANNULMENT OF DISSOLUTION | 2012-06-18 |
DP-2116985 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080911002241 | 2008-09-11 | BIENNIAL STATEMENT | 2008-06-01 |
060628000017 | 2006-06-28 | CERTIFICATE OF INCORPORATION | 2006-06-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State