Search icon

MECOX VENTURES, INC.

Company Details

Name: MECOX VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1998 (26 years ago)
Date of dissolution: 17 May 2013
Entity Number: 2304509
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 610 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
C/O RICHARD E SALOMON Chief Executive Officer 610 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-07 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-07 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130517000197 2013-05-17 CERTIFICATE OF DISSOLUTION 2013-05-17
081021002170 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061010002525 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050119002775 2005-01-19 BIENNIAL STATEMENT 2004-10-01
021008002475 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001013002372 2000-10-13 BIENNIAL STATEMENT 2000-10-01
991130000646 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
981007000251 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State