MATRIX ACQUISITION GROUP, LLC

Name: | MATRIX ACQUISITION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937794 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2024-05-14 | Address | attn: jonathan sayre, 2849 west lake road, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2010-06-07 | 2023-03-20 | Address | ATT: JAMES V. ANNESE, 126 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2010-04-16 | 2010-06-07 | Address | 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000750 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230320002231 | 2023-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-15 |
220407001223 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200417060213 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180403007521 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State