Search icon

FIXNETIX INC.

Company Details

Name: FIXNETIX INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710551
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1775 TYSONS BLVD, FLOOR 9, ATTN: CORPORATE SECRETARY TEAM, TYSONS, VA, United States, 22102

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
H.C. CHARLES DIAO Chief Executive Officer 1775 TYSONS BLVD, TYSONS, VA, United States, 22102

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
800473943
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-20 2021-02-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-02-05 2019-08-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2019-02-05 Address 3170 FAIRVIEW PARK DR., FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060488 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190820000843 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190205061383 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State