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 |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HANDREKE, PATRICK W | Chairman | 150 WIRELESS BLVD, HAUPPAUGE, NY 11788 |
Name | Role | Address |
---|---|---|
PACE, MICHAEL | President | 150 WIRELESS BLVD, HAUPPAUGE, NY 11788 |
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 |
Name | Role | Address |
---|---|---|
HEINEN, EDWIN F | Chief Financial Officer | 150 WIRELESS BLVD, HAUPPAUGE, NY 11788 |
Name | Role | Address |
---|---|---|
ROTHENBERG, HOWARD | Treasurer | 150 WIRELESS RD, HAUPPAUGE, NY 11788 |
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 |
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