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