JMX2, INC.

Name: | JMX2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2008 (17 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 3752478 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, United States, 10573 |
Principal Address: | 200 EAST 17TH STREET, #6E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GANER GROSSBACH & GAUEV LLC | DOS Process Agent | 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN MORTON | Chief Executive Officer | 200 EAST 17TH STREET, #6E, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2022-12-14 | Address | 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2011-02-09 | 2022-12-14 | Address | 200 EAST 17TH STREET, #6E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2020-12-02 | Address | 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2008-12-12 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-12 | 2011-02-09 | Address | 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214003077 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
201202061296 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181210006594 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161208006027 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141204006650 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State