Search icon

MODEXTIL INC.

Company Details

Name: MODEXTIL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989731
ZIP code: 10018
County: New York
Place of Formation: Canada
Principal Address: 5525 PARE ST, MONTREAL, QUEBEC, Canada, H4P-1P7
Address: 80 WEST 40TH STREET STE 25, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HENRI ABITAN Chief Executive Officer 5525 PARE ST, MONTREAL QUEBEC, Canada, H4P-1P7

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST 40TH STREET STE 25, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2008-04-03 2009-01-07 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-12-17 2008-04-03 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2003-12-17 2008-03-21 Address 146 PRINCIPALE W., MAGOG, QUEBEC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091223002512 2009-12-23 BIENNIAL STATEMENT 2009-12-01
090107000806 2009-01-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-02-06
080403000084 2008-04-03 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-03
080321002658 2008-03-21 BIENNIAL STATEMENT 2007-12-01
031217000365 2003-12-17 APPLICATION OF AUTHORITY 2003-12-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State