Search icon

MATRIX DESIGN GROUP, INC.

Company Details

Name: MATRIX DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466470
ZIP code: 12205
County: Albany
Place of Formation: New Jersey
Principal Address: 11 MELANIE LANE, UNIT 14, EAST HANOVER, NJ, United States, 07936
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RONALD CASSEL Chief Executive Officer 11 MELANIE LANE, UNIT 14, EAST HANOVER, NJ, United States, 07936

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 11 MELANIE LANE, UNIT 14, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-17 Address 11 MELANIE LANE, UNIT 14, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-04 2021-01-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-08-07 2019-01-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117004108 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230105001937 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210111060369 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060659 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170807000534 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State