Search icon

MIXX GRAPHICS, INC.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
54RE8 Active Non-Manufacturer 2008-07-09 2024-03-01 No data No data

Contact Information

POC ROBYN STREISAND
Phone +1 212-695-6663
Fax +1 212-695-6664
Address 350 7TH AVE STE 1403, NEW YORK, NY, 10001 1935, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2023 133883216 2024-08-13 MIXX GRAPHICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 119 W. 24TH STREET, SUITE 303, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2022 133883216 2023-10-05 MIXX GRAPHICS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 119 W. 24TH STREET, SUITE 303, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2021 133883216 2022-07-29 MIXX GRAPHICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2020 133883216 2021-05-18 MIXX GRAPHICS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2019 133883216 2020-06-12 MIXX GRAPHICS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2018 133883216 2019-06-07 MIXX GRAPHICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2017 133883216 2018-05-23 MIXX GRAPHICS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2016 133883216 2017-09-14 MIXX GRAPHICS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2015 133883216 2016-05-05 MIXX GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing ROBYN STREISAND
MIXX GRAPHICS 401(K) PROFIT SHARING PLAN 2014 133883216 2015-05-21 MIXX GRAPHICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-01
Business code 541400
Sponsor’s telephone number 2126956663
Plan sponsor’s address 350 SEVENTH AVENUE. SUITE 1403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing ROBYN STREISAND

Chief Executive Officer

Name Role Address
ROBYN STREISAND Chief Executive Officer 350 7TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MIXX GRAPHICS, INC. DOS Process Agent 350 7TH AVENUE, STE 1403, NEW YORK, NY, United States, 10001

History

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)

Filings

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
080507002967 2008-05-07 BIENNIAL STATEMENT 2008-04-01
000502002328 2000-05-02 BIENNIAL STATEMENT 2000-04-01
960402000064 1996-04-02 CERTIFICATE OF INCORPORATION 1996-04-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State