Name: | COMPAX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1958 (67 years ago) |
Date of dissolution: | 08 Mar 2010 |
Entity Number: | 112437 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ATTN: TAX DEPT, 101 WOOD AVE SO. PO BOX 169, ISELIN, NJ, United States, 08830 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVEN C BARRE, SR | Chief Executive Officer | C/O US INDUSTRIES INC, 101 WOOD AVE SO. PO BOX 169, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-08-07 | Address | C/O US INDUSTRIES INC, 101 WOOD AVE SOUTH, ISELIN, NJ, 08830, 0169, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2000-08-07 | Address | C/O U.S. INDUSTRIES, INC, 101 WOOD AVE SOUTH, ISELIN, NJ, 08830, 0169, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 1998-08-17 | Address | US INDUSTRIES INC, 101 WOOD AVE S, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 1998-08-17 | Address | 950 E PACES FERRY RD, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
1994-06-28 | 1996-08-01 | Address | HARGRAVE ROAD AT I-85, LEXINGTON, NC, 27293, 2097, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100308000215 | 2010-03-08 | CERTIFICATE OF DISSOLUTION | 2010-03-08 |
021007002014 | 2002-10-07 | BIENNIAL STATEMENT | 2002-07-01 |
000807002480 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
990916000413 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980817002475 | 1998-08-17 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State