Entity Name: | MATRIX SOURCE USA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 2006 |
Business ALEI: | 0843881 |
Annual report due: | 10 Jan 2026 |
Business address: | 48 BISTATE PLAZA PMB 373, OLD TAPPAN, NJ, 07675, United States |
Mailing address: | 48 BISTATE PLAZA PMB 373, OLD TAPPAN, NJ, United States, 07675 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1500 |
E-Mail: | henry@matrixsourceusa.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HENRY FAJARDO | Officer | 48 Bistate Plaza, 373, OLD TAPPAN, NJ, 07675, United States | 48 Bistate Plaza, 373, OLD TAPPAN, NJ, 07675, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012974312 | 2024-12-31 | - | Annual Report | Annual Report | - |
BF-0012147782 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011172027 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0011541841 | 2022-12-23 | 2022-12-23 | Change of Agent | Agent Change | - |
BF-0010172521 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
BF-0010458451 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007317395 | 2021-04-29 | - | Annual Report | Annual Report | 2020 |
0007317396 | 2021-04-29 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information