Search icon

MEDOX TECHNOLOGIES, INC.

Company Details

Name: MEDOX TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295106
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 560 WEST 43RD ST, #6A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL ERIC BECK Chief Executive Officer 560 WEST 43RD ST, #6A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MICHAEL ERIC BECK DOS Process Agent 560 WEST 43RD ST, #6A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-05-04 2012-04-30 Address 560 WEST 43RD STREET, 6A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-05-04 2012-04-30 Address 560 WEST 43RD ST, 6A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-05-04 2012-04-30 Address 560 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-12-20 2010-05-04 Address 4E, 259 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222000200 2014-12-22 CERTIFICATE OF AMENDMENT 2014-12-22
141208006632 2014-12-08 BIENNIAL STATEMENT 2013-12-01
120430002354 2012-04-30 BIENNIAL STATEMENT 2011-12-01
100504002621 2010-05-04 BIENNIAL STATEMENT 2009-12-01
051220000461 2005-12-20 APPLICATION OF AUTHORITY 2005-12-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State