Name: | BERTRIX CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 3863573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Panama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | AV GRAGA ARANHA / 416 5 ANDAR, CENTRO RIO DEJANEIRO, Brazil |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAULO EDUARDO CARNEIRO RIBEIRO | Chief Executive Officer | AV GRAGA ARANHA / 416 5 ANDAR, CENTRO RIO DEJANEIRO, Brazil |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000567 | 2020-10-09 | CERTIFICATE OF TERMINATION | 2020-10-09 |
SR-53133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150615000430 | 2015-06-15 | CERTIFICATE OF AMENDMENT | 2015-06-15 |
111122002981 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
091005000360 | 2009-10-05 | APPLICATION OF AUTHORITY | 2009-10-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State