Search icon

M8X TECHNOLOGIES

Company Details

Name: M8X TECHNOLOGIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2003 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2962054
ZIP code: 10001
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: MMG HOLDINGS, INC.
Fictitious Name: M8X TECHNOLOGIES
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001
Principal Address: 33 UNION STREET, SOUTH WEYMOUTH, MA, United States, 02910

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER J MARSHALL Chief Executive Officer 33 UNION STREET, SOUTH WEYMOUTH, MA, United States, 02190

History

Start date End date Type Value
2006-01-03 2009-10-20 Address 25 WILLIAMS AVE, SOUTH WEYMOUTH, MA, 02190, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1807264 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
091020002479 2009-10-20 BIENNIAL STATEMENT 2009-10-01
060103002950 2006-01-03 BIENNIAL STATEMENT 2005-10-01
031006000530 2003-10-06 APPLICATION OF AUTHORITY 2003-10-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State