Name: | MATRIX REAL ESTATE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107052 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATIO SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-04 | 2023-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-04 | 2023-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-23 | 2019-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323001786 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-23 |
210319002007 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190327002072 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
190304000441 | 2019-03-04 | CERTIFICATE OF CHANGE | 2019-03-04 |
170530000703 | 2017-05-30 | CERTIFICATE OF PUBLICATION | 2017-05-30 |
170323000100 | 2017-03-23 | APPLICATION OF AUTHORITY | 2017-03-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State