Search icon

MATRIX MICROSYSTEMS, INC.

Company Details

Name: MATRIX MICROSYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1981 (43 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 683753
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32CZ7 Active Non-Manufacturer 2004-10-06 2024-03-03 2026-12-28 2023-01-25

Contact Information

POC FRED PULVER
Phone +1 631-754-1155
Address 70 EATONS NECK RD, NORTHPORT, NY, 11768 1105, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
FRED PULVER Chief Executive Officer 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
FRED PULVER DOS Process Agent 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2001-12-12 2025-01-31 Address 70 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-04-28 2001-12-12 Address 70 EASTONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-04-28 2025-01-31 Address 70 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1981-12-08 1995-04-28 Address & HELLMAN, 1345 AVE. OF AMERICAS, NEW YORK, NY, USA (Type of address: Service of Process)
1981-12-08 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250131002908 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
131226002073 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111229002971 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100129002341 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071218003498 2007-12-18 BIENNIAL STATEMENT 2007-12-01
031210002661 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011212002224 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000112002650 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971223002270 1997-12-23 BIENNIAL STATEMENT 1997-12-01
950428002236 1995-04-28 BIENNIAL STATEMENT 1993-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State