Name: | FIX ASSET MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 18 Dec 2009 |
Entity Number: | 2975223 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30TH FLOOR, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 660 MADISON AVE, 15TH FLR, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TATIANA FIX | Chief Executive Officer | 660 MADISON AVE, 15TH FLR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O CONSTANTINE KARIDES, REED SMITH LLP | DOS Process Agent | 30TH FLOOR, 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2007-11-19 | Address | 660 MADISON AVE, 22ND FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2007-11-19 | Address | 660 MADISON AVE, 22ND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-03-27 | 2009-02-27 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-04-09 | 2007-06-07 | Name | FIX ASSET MANAGEMENT, INC. |
2003-11-10 | 2004-04-09 | Name | FIX CAPITAL LTD. |
2003-11-10 | 2006-03-27 | Address | 477 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000084 | 2009-12-18 | CERTIFICATE OF DISSOLUTION | 2009-12-18 |
090227000499 | 2009-02-27 | CERTIFICATE OF CHANGE | 2009-02-27 |
071119003290 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
070607001013 | 2007-06-07 | CERTIFICATE OF AMENDMENT | 2007-06-07 |
060327002730 | 2006-03-27 | BIENNIAL STATEMENT | 2005-11-01 |
040409000581 | 2004-04-09 | CERTIFICATE OF AMENDMENT | 2004-04-09 |
031110000145 | 2003-11-10 | CERTIFICATE OF INCORPORATION | 2003-11-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State