Entity Name: | MATRIX INSTRUMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1981 (43 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | 850856 |
FEI/EIN Number | 22-2208479 |
Address: | 1 RAMLAND RD, ORANGEBURG, NY 10962 |
Mail Address: | 1 RAMLAND RD, ORANGEBURG, NY 10962 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
KUPFERSCHMID, LANA | Vice Chairman | 1 RAMLAND ROAD, ORANGEBURG, NY |
Name | Role | Address |
---|---|---|
KOCHMAN, MICHAEL | President | 1 RAMLAND RD, ORANGEBURG, NY |
Name | Role | Address |
---|---|---|
KOCHMAN, MICHAEL | Director | 1 RAMLAND RD, ORANGEBURG, NY |
Name | Role | Address |
---|---|---|
RACIBARSKAS, ANDRA | Vice President | 2525 MARICOPA STREET, TORRANCE, CA |
HOROWITZ, JOSEPH | Vice President | 1 RAMLAND RD., ORANGEBURG, NY |
SULLIVAN, MICHAEL | Vice President | 1 RAMLAND RD., ORANGEBURG, NY |
CIRULIS, ULDIS | Vice President | 1 RAMLAND ROAD, ORANGEBURG, NY. |
Name | Role | Address |
---|---|---|
HOROWITZ, JOSEPH | Secretary | 1 RAMLAND RD., ORANGEBURG, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-03-12 | 1 RAMLAND RD, ORANGEBURG, NY 10962 | No data |
CHANGE OF MAILING ADDRESS | 1985-03-12 | 1 RAMLAND RD, ORANGEBURG, NY 10962 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State