Search icon

MENTEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 FIFTH AVE STE 1203, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AMHET GOKSAN Chief Executive Officer 295 FIFTH AVE STE 1203, NEW YORK, NY, United States, 10016

History

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)

Filings

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