Search icon

MATRIX INSTRUMENTS INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Vice Chairman

Name Role Address
KUPFERSCHMID, LANA Vice Chairman 1 RAMLAND ROAD, ORANGEBURG, NY

President

Name Role Address
KOCHMAN, MICHAEL President 1 RAMLAND RD, ORANGEBURG, NY

Director

Name Role Address
KOCHMAN, MICHAEL Director 1 RAMLAND RD, ORANGEBURG, NY

Vice President

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.

Secretary

Name Role Address
HOROWITZ, JOSEPH Secretary 1 RAMLAND RD., ORANGEBURG, NY

Events

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