Name: | INTERMIX OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 3340267 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERMIX, LLC |
Fictitious Name: | INTERMIX OF DELAWARE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2013-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-28 | 2012-06-14 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43555 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43554 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131219000641 | 2013-12-19 | CERTIFICATE OF MERGER | 2013-12-31 |
130329000580 | 2013-03-29 | CERTIFICATE OF CHANGE | 2013-03-29 |
120614000742 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120511002525 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100514002613 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080417002665 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
060918000786 | 2006-09-18 | CERTIFICATE OF PUBLICATION | 2006-09-18 |
060328000372 | 2006-03-28 | APPLICATION OF AUTHORITY | 2006-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State