Name: | MATTERPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2015 (10 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 4781604 |
ZIP code: | 94089 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 352 E JAVA DRIVE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 E JAVA DRIVE, SUNNYVALE, CA, United States, 94089 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RAYMOND PITTMAN | Chief Executive Officer | 352 E JAVA DRIVE, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 352 E JAVA DRIVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-31 | 2025-03-17 | Address | 352 E JAVA DRIVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 352 E JAVA DRIVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 352 E JAVA DRIVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002136 | 2025-03-17 | SURRENDER OF AUTHORITY | 2025-03-17 |
231031000715 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
230601004013 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210803000006 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190612060476 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State