Search icon

BERTRIX CORP.

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAULO EDUARDO CARNEIRO RIBEIRO Chief Executive Officer AV GRAGA ARANHA / 416 5 ANDAR, CENTRO RIO DEJANEIRO, Brazil

History

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)

Filings

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