Search icon

METRIX GROUP, INC.

Company Details

Entity Name: METRIX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F94000000376
FEI/EIN Number 22-1900076
Address: 150 WIRELEN BLVD, HAUPPAUGE, NY 11788
Mail Address: P O BOX 18036, HAUPPAUGE, NY 11788
Place of Formation: NEW JERSEY

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
HANDREKE, PATRICK W Chairman 150 WIRELESS BLVD, HAUPPAUGE, NY 11788

President

Name Role Address
PACE, MICHAEL President 150 WIRELESS BLVD, HAUPPAUGE, NY 11788

Director

Name Role Address
HANDREKE, HANS-JOACHIM Director 20402 HAMBURG, GERMANY 07080
BURNS, RICHARD D Director 220 E 42ND ST STE 3000, SOUTH PLAINFIELD, NJ 07080

Chief Financial Officer

Name Role Address
HEINEN, EDWIN F Chief Financial Officer 150 WIRELESS BLVD, HAUPPAUGE, NY 11788

Treasurer

Name Role Address
ROTHENBERG, HOWARD Treasurer 150 WIRELESS RD, HAUPPAUGE, NY 11788

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 150 WIRELEN BLVD, HAUPPAUGE, NY 11788 No data
CHANGE OF MAILING ADDRESS 1999-03-29 150 WIRELEN BLVD, HAUPPAUGE, NY 11788 No data
REGISTERED AGENT NAME CHANGED 1998-04-22 UNITED CORPORATE SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State