Entity Number 1043525
Status Inactive
NameMEDIXMEDIA, INC.
CountyNew York
Date of registration 27 Nov 1985 (39 years ago) 27 Nov 1985
Date of dissolution 20 Nov 2015 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
MEDIXMEDIA, INC PROFIT SHARING PLAN
2009
133310031
2010-09-09
MEDIXMEDIA, INC
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 621111 |
Sponsor’s telephone number | 2124895200 |
Plan sponsor’s address | 888 7TH AVENUE, NEW YORK, NY, 10106 |
Plan administrator’s name and address
Administrator’s EIN | 133310031 |
Plan administrator’s name | MEDIXMEDIA, INC |
Plan administrator’s address | 888 7TH AVENUE, NEW YORK, NY, 10106 |
Administrator’s telephone number | 2124895200 |
Signature of
Role | Plan administrator |
Date | 2010-09-09 |
Name of individual signing | JAY ADLERSBERG |
Role | Employer/plan sponsor |
Date | 2010-09-09 |
Name of individual signing | JAY ADLERSERG |
C/O SPIELMAN KOENIGSBERG & PARKER LLP
DOS Process Agent
ATTN RICHARD KOENIGSBERG, 1745 BROADWAY 18TH FL, NEW YORK, NY, United States, 10019
JAY ADLERSBERG C/O SKP, LLP
Chief Executive Officer
1745 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10019
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)
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