Search icon

MOSAIX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JANICE ANDERSON Chief Executive Officer 211 MOUNT AIRY RD, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State