MATRIX COMMUNICATIONS GROUP CORP.

Name: | MATRIX COMMUNICATIONS GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3403899 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 318 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202 |
Principal Address: | 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JOHN W TURNER | Chief Executive Officer | 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-25 | 2010-03-18 | Address | 318 SOUTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2010-03-18 | Address | 318 SOUTH CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2123128 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100318002332 | 2010-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
080825002611 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
061101000391 | 2006-11-01 | CERTIFICATE OF AMENDMENT | 2006-11-01 |
060823000177 | 2006-08-23 | CERTIFICATE OF INCORPORATION | 2006-08-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State