Search icon

MATROX AMERICA CORPORATION

Company Details

Name: MATROX AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336575
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 2002 RIDGE ROAD, CHAMPLAIN, NY, United States, 12919
Principal Address: 1055 BOUL SAINT REGIS, DORVAL, QUEBEC, Canada

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATROX AMERICAN CORPORATION DOS Process Agent 2002 RIDGE ROAD, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
LORNE TROTTIER Chief Executive Officer 1055 BOUL SAINT REGIS, DORVAL, QUEBEC, Canada

Form 5500 Series

Employer Identification Number (EIN):
825466030
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 1055 BOUL SAINT REGIS, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 1055 BOUL SAINT REGIS, DORVAL, QUEBEC, NY, CAN (Type of address: Chief Executive Officer)
2021-10-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-07 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-07 2024-05-07 Address 2002 RIDGE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001629 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220504003203 2022-05-04 BIENNIAL STATEMENT 2022-05-01
210706001335 2021-07-06 BIENNIAL STATEMENT 2021-07-06
180507010344 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State