Search icon

MOMIX SOLUTIONS, INC.

Company Details

Name: MOMIX SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2010 (14 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 3998491
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 15552 FITZHUGH RD, DRIPPING SPGS, TX, United States, 78620

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN KRISTEL Chief Executive Officer 15552 FITZHUGH RD, DRIPPING SPGS, TX, United States, 78620

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 15552 FITZHUGH RD, DRIPPING SPGS, TX, 78620, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-03-09 Address 15552 FITZHUGH RD, DRIPPING SPGS, TX, 78620, 5142, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-05 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-05 2020-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-22 2020-02-05 Address 15552 FITZHUGH RD, DRIPPING SPRINGS, TX, 78620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309000481 2023-03-08 CERTIFICATE OF TERMINATION 2023-03-08
220901001459 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200924060429 2020-09-24 BIENNIAL STATEMENT 2020-09-01
200205000646 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
100922000337 2010-09-22 APPLICATION OF AUTHORITY 2010-09-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State