Search icon

MEDIXMEDIA, INC.

Print

Details

Entity Number 1043525

Status Inactive

NameMEDIXMEDIA, INC.

CountyNew York

Date of registration 27 Nov 1985 (39 years ago)

Date of dissolution 20 Nov 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

MEDIXMEDIA, INC PROFIT SHARING PLAN

2009

133310031

2010-09-09

MEDIXMEDIA, INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan1981-11-01
Business code621111
Sponsor’s telephone number2124895200
Plan sponsor’s address888 7TH AVENUE, NEW YORK, NY, 10106

Plan administrator’s name and address

Administrator’s EIN133310031
Plan administrator’s nameMEDIXMEDIA, INC
Plan administrator’s address888 7TH AVENUE, NEW YORK, NY, 10106
Administrator’s telephone number2124895200

Signature of

RolePlan administrator
Date2010-09-09
Name of individual signingJAY ADLERSBERG
RoleEmployer/plan sponsor
Date2010-09-09
Name of individual signingJAY ADLERSERG

DOS Process Agent

Name Role Address

C/O SPIELMAN KOENIGSBERG & PARKER LLP

DOS Process Agent

ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

JAY ADLERSBERG C/O SKP, LLP

Chief Executive Officer

1745 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2011-12-08

2013-11-20

Address

ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2011-12-08

2013-11-20

Address

1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2011-12-08

2013-11-20

Address

ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2007-04-05

2011-12-08

Address

C/O SKP LLP, 888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

2007-04-05

2011-12-08

Address

888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

2007-04-05

2011-12-08

Address

888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)

1985-11-27

2007-04-05

Address

VASSALLO,M.I. RUDELL, 950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

151120000238

2015-11-20

CERTIFICATE OF MERGER

2015-11-20

151103006821

2015-11-03

BIENNIAL STATEMENT

2015-11-01

131120006259

2013-11-20

BIENNIAL STATEMENT

2013-11-01

111208002436

2011-12-08

BIENNIAL STATEMENT

2011-11-01

071128003026

2007-11-28

BIENNIAL STATEMENT

2007-11-01

070405002501

2007-04-05

BIENNIAL STATEMENT

2005-11-01

000411000265

2000-04-11

CERTIFICATE OF AMENDMENT

2000-04-11

B293579-4

1985-11-27

CERTIFICATE OF INCORPORATION

1985-11-27

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts