Name: | CRITICAL MIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Jan 2020 |
Entity Number: | 3754208 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 53 RIVERSIDE AVE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH PRICE | Chief Executive Officer | 53 RIVERSIDE AVE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2018-12-03 | Address | 53 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2015-03-03 | Address | 53 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2015-01-02 | 2016-12-02 | Address | KEITH PRICE, 53 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2015-01-02 | Address | 264 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
2014-01-15 | 2015-01-02 | Address | KEITH PRICE, 264 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2015-01-02 | Address | 264 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2011-02-17 | 2014-01-15 | Address | 304 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-02-17 | 2014-01-15 | Address | 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-02-17 | 2014-01-15 | Address | 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2011-02-17 | Address | 304 PARK AVENUE SOUTH 7TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200123000419 | 2020-01-23 | CERTIFICATE OF TERMINATION | 2020-01-23 |
181203008334 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006572 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150303001043 | 2015-03-03 | CERTIFICATE OF CHANGE | 2015-03-03 |
150102007139 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
140305000711 | 2014-03-05 | CERTIFICATE OF AMENDMENT | 2014-03-05 |
140115002169 | 2014-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110217002393 | 2011-02-17 | BIENNIAL STATEMENT | 2010-12-01 |
081217000883 | 2008-12-17 | APPLICATION OF AUTHORITY | 2008-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State