Name: | MENTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2010 |
Entity Number: | 2278631 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 FIFTH AVE STE 1203, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 FIFTH AVE STE 1203, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AMHET GOKSAN | Chief Executive Officer | 295 FIFTH AVE STE 1203, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-09-20 | Address | 350 5TH AVE, STE 5801, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2004-09-20 | Address | 350 5TH AVE, STE 5801, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2004-09-20 | Address | 350 5TH AVE, STE 5801, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1998-07-14 | 2000-09-08 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001000071 | 2010-10-01 | CERTIFICATE OF DISSOLUTION | 2010-10-01 |
060809002886 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
040920002127 | 2004-09-20 | BIENNIAL STATEMENT | 2004-07-01 |
020715002294 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000908002249 | 2000-09-08 | BIENNIAL STATEMENT | 2000-07-01 |
980714000314 | 1998-07-14 | CERTIFICATE OF INCORPORATION | 1998-07-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State