SEMX CORPORATION

Name: | SEMX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1988 (37 years ago) |
Date of dissolution: | 06 Feb 2013 |
Entity Number: | 1309107 |
ZIP code: | 07645 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 15 MERCEDES DRIVE, MONTVALE, NJ, United States, 07645 |
Principal Address: | 15 MERCEDES DR, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MERCEDES DRIVE, MONTVALE, NJ, United States, 07645 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK J MCGERHAN | Chief Executive Officer | 15 MERCEDES DR, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2013-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-26 | 2013-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-20 | 2012-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-20 | 2012-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-08 | 2012-10-22 | Address | 1 LABRIOLA CT, ARMONK, NY, 10504, 1336, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206001141 | 2013-02-06 | SURRENDER OF AUTHORITY | 2013-02-06 |
121022002008 | 2012-10-22 | BIENNIAL STATEMENT | 2010-11-01 |
120726000154 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
110620000350 | 2011-06-20 | CERTIFICATE OF CHANGE | 2011-06-20 |
100108002312 | 2010-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State