Search icon

MEDIX RESOURCES, INC.

Branch

Company Details

Name: MEDIX RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Branch of: MEDIX RESOURCES, INC., Colorado (Company Number 19881035976)
Entity Number: 2534435
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 BROAD ST, 3I, NEW YORK, NY, United States, 10004

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDY W BROWN Chief Executive Officer 33 MAIDEN LN, 5TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-09-07 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-13 2004-09-07 Address 420 LEXINGTON AVE, STE 1830, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-09-07 Address 420 LEXINGTON AVE, STE 1830, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2000-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-24 2004-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31671 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040907002142 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020813002469 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000724000279 2000-07-24 APPLICATION OF AUTHORITY 2000-07-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State