CARDOX CORPORATION

Name: | CARDOX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1988 (37 years ago) |
Date of dissolution: | 31 Jan 2020 |
Entity Number: | 1261135 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 259 N RADN-CHESTER ROAD, SUITE 100, RADNOR, PA, United States, 19087 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN H WOLF | Chief Executive Officer | 3737 WORSHAM AVENUE, LONG BEACH, CA, United States, 90808 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-13 | 2017-07-11 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-08-13 | 2017-07-11 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-06-15 | 2018-05-07 | Address | 2700 POST 460149, HOUSTON, TX, 77056, 8149, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131000185 | 2020-01-31 | CERTIFICATE OF TERMINATION | 2020-01-31 |
SR-16930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180507002037 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
170711000333 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State