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