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 |
Name | Role | Address |
---|---|---|
HENRI ABITAN | Chief Executive Officer | 5525 PARE ST, MONTREAL QUEBEC, Canada, H4P-1P7 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WEST 40TH STREET STE 25, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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