Search icon

MYRIX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NANCY GILANI Chief Executive Officer 597 COTTONWOOD DR, AMHERST, NY, United States, 14221

DOS Process Agent

Name Role Address
SANJAY GILANI DOS Process Agent 597 COTTONWOOD DR, AMHERST, NY, United States, 14221

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State