Search icon

INTERMIX, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERMIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1993 (32 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1702812
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 48 WEST 25TH STREET / 11TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HARO KALDJIAN DOS Process Agent 48 WEST 25TH STREET / 11TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KHAJAK KELEDJIAN Chief Executive Officer 48 WEST 25TH STREET / 11TH FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F00000001363
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2007-06-22 2011-03-09 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-06-22 2011-03-09 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-06-22 2011-03-09 Address 48 WEST 25TH ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-07-07 2007-06-22 Address 133 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10003, 1006, USA (Type of address: Chief Executive Officer)
2003-07-07 2007-06-22 Address 133 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10003, 1006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131231000256 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
131219000641 2013-12-19 CERTIFICATE OF MERGER 2013-12-31
130304006138 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110309002619 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090217002567 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2077673 OL VIO INVOICED 2015-05-12 250 OL - Other Violation
2077672 OL VIO CREDITED 2015-05-12 250 OL - Other Violation
2045196 CL VIO CREDITED 2015-04-10 175 CL - Consumer Law Violation
2045197 OL VIO CREDITED 2015-04-10 250 OL - Other Violation
1591409 CL VIO INVOICED 2014-02-14 350 CL - Consumer Law Violation
1542965 CL VIO CREDITED 2013-12-24 175 CL - Consumer Law Violation
206806 OL VIO INVOICED 2013-09-11 350 OL - Other Violation
206798 OL VIO INVOICED 2013-09-03 350 OL - Other Violation
210733 OL VIO INVOICED 2013-07-11 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-01 Settlement (Pre-Hearing) REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-04-01 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2012-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
INTERMIX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
INTERMIX, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State