Search icon

ALEX TEMEX MULTIMEDIA, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

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)

Filings

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