Search icon

INTERMIX OF DELAWARE

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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