Name: | MYREXIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 4416862 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O XSTELOS HOLDINGS, INC., 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O COUCHMAN MANAGEMENT LLC | DOS Process Agent | 600 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JONATHAN COUCHMAN | Chief Executive Officer | 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-04 | 2019-07-08 | Address | C/O XSTELOS HOLDINGS, INC., 630 FIFTH AVENUE, SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2013-06-12 | 2015-06-04 | Address | 630 FIFTH AVENUE SUITE 2260, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000319 | 2019-07-08 | SURRENDER OF AUTHORITY | 2019-07-08 |
170614006299 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
150604006182 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130612000735 | 2013-06-12 | APPLICATION OF AUTHORITY | 2013-06-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State