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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O RICHARD E SALOMON | Chief Executive Officer | 610 FIFTH AVE, 7TH FL, NEW YORK, NY, United States, 10020 |
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) |
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