Search icon

MIXIT, INC.

Company Details

Name: MIXIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305900
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 Ave of the Americas, New York, NY, United States, 10105
Principal Address: 1345 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, United States, 10105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1345 Ave of the Americas, New York, NY, United States, 10105

Chief Executive Officer

Name Role Address
KUNAL GULLAPALLI Chief Executive Officer 1345 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, United States, 10105

Form 5500 Series

Employer Identification Number (EIN):
900197271
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1345 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000686 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105000220 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200102060852 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2009-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State