Name: | MITEX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2676450 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2006-03-08 | Address | 40 COLVIN AVE., STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-09-29 | 2006-04-24 | Address | 40 COLVIN AVE., STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-08-19 | 2003-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-08-30 | 2003-08-19 | Address | 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895024 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
060424000047 | 2006-04-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-04-24 |
060308001085 | 2006-03-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-04-07 |
030929000424 | 2003-09-29 | CERTIFICATE OF CHANGE | 2003-09-29 |
030819000889 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
010830000506 | 2001-08-30 | APPLICATION OF AUTHORITY | 2001-08-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State