MYRIX, INC.

Name: | MYRIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 3097935 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 597 COTTONWOOD DR, AMHERST, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY GILANI | Chief Executive Officer | 597 COTTONWOOD DR, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SANJAY GILANI | DOS Process Agent | 597 COTTONWOOD DR, AMHERST, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-09-18 | Address | 597 COTTONWOOD DR, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2018-10-18 | 2020-09-02 | Address | 597 COTTONWOOD DR, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2018-10-18 | 2024-09-18 | Address | 597 COTTONWOOD DR, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-10-18 | Address | 71 FOX HUNT RD., BUFFALO, NY, 14086, USA (Type of address: Service of Process) |
2008-08-25 | 2016-09-01 | Address | 693 SENECA ST, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001111 | 2024-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-29 |
200902060393 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
181018006438 | 2018-10-18 | BIENNIAL STATEMENT | 2018-09-01 |
160901007307 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160108000841 | 2016-01-08 | CERTIFICATE OF AMENDMENT | 2016-01-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State