Name: | TRAFFIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1995 (29 years ago) |
Entity Number: | 1971934 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | ONE BLUE HILL PLAZA 5TH FL, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JEFFREY SCHWARTZ, CHAIRMAN/CEO | Chief Executive Officer | ONE BLUE HILL PLAZA, PO BOX 1665, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
FEDER, KASZOVITZ, ISAACSON, WEBER, SKALA & BASS LLP | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 2000-11-21 | Name | QUINTEL COMMUNICATIONS, INC. |
1995-11-08 | 1998-09-11 | Name | QUINTEL ENTERTAINMENT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080219002001 | 2008-02-19 | BIENNIAL STATEMENT | 2007-11-01 |
060710002839 | 2006-07-10 | BIENNIAL STATEMENT | 2005-11-01 |
040930000400 | 2004-09-30 | CERTIFICATE OF AMENDMENT | 2004-09-30 |
001121000164 | 2000-11-21 | CERTIFICATE OF AMENDMENT | 2000-11-21 |
000329000537 | 2000-03-29 | ERRONEOUS ENTRY | 2000-03-29 |
DP-1461083 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
980911000690 | 1998-09-11 | CERTIFICATE OF AMENDMENT | 1998-09-11 |
951108000410 | 1995-11-08 | APPLICATION OF AUTHORITY | 1995-11-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State