Name: | MEDIXMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 1043525 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SPIELMAN KOENIGSBERG & PARKER LLP | DOS Process Agent | ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAY ADLERSBERG C/O SKP, LLP | Chief Executive Officer | 1745 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2013-11-20 | Address | ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-12-08 | 2013-11-20 | Address | 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2013-11-20 | Address | ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-04-05 | 2011-12-08 | Address | C/O SKP LLP, 888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2011-12-08 | Address | 888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000238 | 2015-11-20 | CERTIFICATE OF MERGER | 2015-11-20 |
151103006821 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131120006259 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111208002436 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
071128003026 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State