MOSAIX, INC.

Name: | MOSAIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1992 (33 years ago) |
Date of dissolution: | 19 Dec 2000 |
Entity Number: | 1656939 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | C/O LUCENT TECHNOLOGIES, 800 N POINT PKWY RM 82N 290D, ALPHARETTA, GA, United States, 30008 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JANICE ANDERSON | Chief Executive Officer | 211 MOUNT AIRY RD, BASKING RIDGE, NJ, United States, 07920 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2000-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-08 | 2000-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-14 | 2000-08-25 | Address | 6464 185TH AVE, NORTHEAST, REDMND, WA, 98052, USA (Type of address: Principal Executive Office) |
1998-08-14 | 2000-08-25 | Address | 6464 185TH AVE N.E., REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219000022 | 2000-12-19 | CERTIFICATE OF TERMINATION | 2000-12-19 |
000825002466 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
000406000161 | 2000-04-06 | CERTIFICATE OF CHANGE | 2000-04-06 |
991108000013 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
980814002425 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State