Search icon

FAZIX CORPORATION

Company Details

Name: FAZIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2001 (24 years ago)
Date of dissolution: 21 Aug 2007
Entity Number: 2615455
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
NAOYA IWASHITA C/O MARUBENI AMERICA CORPORATION Chief Executive Officer 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32971 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070821000794 2007-08-21 CERTIFICATE OF TERMINATION 2007-08-21
070402002259 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050610002266 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030723002562 2003-07-23 BIENNIAL STATEMENT 2003-03-01
010313000333 2001-03-13 APPLICATION OF AUTHORITY 2001-03-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State