Search icon

MEMORIX, INC.

Company Details

Name: MEMORIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2386023
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 411 EAST 53RD ST, STE 12D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 EAST 53RD ST, STE 12D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCO MUELLER Chief Executive Officer 411 EAST 53RD ST, STE 12D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-06-26 2003-05-29 Address 41 PARK AVE / SUITE 16E, NEW YORK, NY, 10016, 3400, USA (Type of address: Chief Executive Officer)
2001-06-26 2003-05-29 Address 41 PARK AVE / SUITE 16E, NEW YORK, NY, 10016, 3400, USA (Type of address: Principal Executive Office)
2001-06-26 2003-05-29 Address 41 PARK AVE / SUITE 16E, NEW YORK, NY, 10016, 3400, USA (Type of address: Service of Process)
1999-06-07 2001-06-26 Address 41 PARK AVE. #16E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070717002387 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050726002123 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030529003049 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010626002065 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990607000544 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State