MIXX GRAPHICS, INC.

Name: | MIXX GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1996 (29 years ago) |
Entity Number: | 2015781 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 7TH AVENUE - STE 1503, NEW YORK, NY, United States, 10001 |
Address: | 350 7TH AVENUE, STE 1403, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBYN STREISAND | Chief Executive Officer | 350 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MIXX GRAPHICS, INC. | DOS Process Agent | 350 7TH AVENUE, STE 1403, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2022-02-03 | Address | 350 7TH AVENUE, STE 1403, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-25 | 2020-04-02 | Address | 180 WEST 20TH STREET / 6M, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-02 | 2022-02-03 | Address | 350 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-04-02 | 2012-05-25 | Address | 145 4TH AVENUE, APT. 5B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203001608 | 2022-02-03 | CERTIFICATE OF AMENDMENT | 2022-02-03 |
200402060941 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
140409006650 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120525002337 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100505002860 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State