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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDY W BROWN | Chief Executive Officer | 33 MAIDEN LN, 5TH FL, NEW YORK, NY, United States, 10038 |
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) |
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