BANXCORP.

Name: | BANXCORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1997 (27 years ago) |
Date of dissolution: | 08 Aug 2018 |
Entity Number: | 2207950 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 153 MORRIS LN S, SCARSDALE, NY, United States, 10583 |
Principal Address: | 153 S MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 MORRIS LN S, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
NORBERT MEHL | Chief Executive Officer | 153 S MORRIS LANE, SCARSDALE, NY, United States, 10583 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2018-08-08 | Address | 153 S MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2010-03-02 | 2018-08-08 | Address | 153 S. MORRIS LN, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2010-03-02 | 2010-07-20 | Address | 153 S. MORRIS LN, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-01-31 | 2010-07-20 | Address | 222 BLOOMINGDALE RD, STE 116, WHITE PLAIINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2006-01-31 | 2010-07-20 | Address | 222 BLOOMINGDALE RD, STE 116, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000113 | 2018-08-08 | SURRENDER OF AUTHORITY | 2018-08-08 |
100720002872 | 2010-07-20 | BIENNIAL STATEMENT | 2009-12-01 |
100302000977 | 2010-03-02 | CERTIFICATE OF CHANGE | 2010-03-02 |
071221002899 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060131003201 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State