Search icon

MENX, INC.

Company Details

Name: MENX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3154028
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 2853 WEBB AVE, #3D, BRONX, NY, United States, 10468
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN A TAVERAS Chief Executive Officer 2853 WEBB AVE, #3D, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-21 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-01-21 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121010000369 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121002000702 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
070213002987 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050121001041 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State