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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MARSHALL | Chief Executive Officer | 33 UNION STREET, SOUTH WEYMOUTH, MA, United States, 02190 |
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) |
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