INTERMIX, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HARO KALDJIAN | DOS Process Agent | 48 WEST 25TH STREET / 11TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KHAJAK KELEDJIAN | Chief Executive Officer | 48 WEST 25TH STREET / 11TH FL, NEW YORK, NY, United States, 10010 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State