Name: | ALEX TEMEX MULTIMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Sep 2004 |
Entity Number: | 2472614 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 970 W 190TH ST SUTE 870, TORRANCE, CA, United States, 90502 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEAN-CLAUDE ASSCHER | Chief Executive Officer | C/O RBDM RAGER MEYER, 970 W 190TH ST SUTE 870, TORRANCE, CA, United States, 90502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2004-04-01 | Address | RAGER BELL DOSKOCIL&MEYER, CPA, 1411 W 190TH ST / SUITE 500, GARDENA, CA, 90248, 4326, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2004-04-01 | Address | RAGER BELL DOSKOCIL&MEYER, CPA, 1411 W 190TH ST / SUITE 500, GARDENA, CA, 90248, 4326, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2002-07-16 | Address | 5TH FL., 440 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-10 | 2002-07-16 | Address | 5TH FL., 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040909001011 | 2004-09-09 | CERTIFICATE OF TERMINATION | 2004-09-09 |
040401002229 | 2004-04-01 | BIENNIAL STATEMENT | 2004-02-01 |
020716000868 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
020222002276 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000210000851 | 2000-02-10 | APPLICATION OF AUTHORITY | 2000-02-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State