MIXOPOLIS, INC.

Name: | MIXOPOLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014569 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 4 West Red Oak Lane, STE 102, White Plains, NY, United States, 10604 |
Principal Address: | 5 EAST 47TH ST, 7th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOMMER BAVE & CICCONE LLP | DOS Process Agent | 4 West Red Oak Lane, STE 102, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MITCHELL M. RABOY | Chief Executive Officer | 5 EAST 47TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 5 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 5 EAST 47TH ST, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-10-06 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-07 | 2022-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004076 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
221004000904 | 2022-10-04 | BIENNIAL STATEMENT | 2022-02-01 |
140403002404 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120323002217 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100310002759 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State