Search icon

PUBLIC MATRIX LLC

Company Details

Name: PUBLIC MATRIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2024 (a year ago)
Entity Number: 7241162
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 147-48 72nd road apt. 3e, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE Llc DOS Process Agent 147-48 72nd road apt. 3e, FLUSHING, NY, United States, 11367

Agent

Name Role Address
my startup llc Agent 90 state street suite 700, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LAVON EVANS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3271224

History

Start date End date Type Value
2024-05-16 2024-06-25 Address 90 state street suite 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-16 2024-06-25 Address 147-48 72nd road apt. 3e, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2024-04-01 2024-05-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-01 2024-05-16 Address 147-48 72nd road apt. 3e, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2024-01-30 2024-04-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625000370 2024-06-24 CERTIFICATE OF PUBLICATION 2024-06-24
240516003207 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
240401041585 2024-04-01 CERTIFICATE OF CHANGE BY ENTITY 2024-04-01
240130016200 2024-01-30 ARTICLES OF ORGANIZATION 2024-01-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State