Name: | ZETEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1989 (36 years ago) |
Date of dissolution: | 22 Dec 2015 |
Entity Number: | 1363943 |
ZIP code: | 75024 |
County: | New York |
Place of Formation: | New York |
Address: | 4949 HEDGCOXE RD, STE 200, PLANO, TX, United States, 75024 |
Principal Address: | 3500 SUNRISE HWY, SUNRISE BUSINESS CNTR/200-111B, GREAT RIVER, NY, United States, 11739 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DIODES INCORPORATED | DOS Process Agent | 4949 HEDGCOXE RD, STE 200, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
KEH-SHEW LU | Chief Executive Officer | 4949 HEDGCOXE RD, STE 200, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2015-06-11 | Address | 4949 HEDGCOVE RD, STE 200, PLANO, TX, 75024, USA (Type of address: Service of Process) |
2011-07-20 | 2015-06-11 | Address | 4949 HEDGCOVE RD, STE 200, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2011-07-20 | Address | 15660 N DALLAS PKWY, STE 850, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2011-07-20 | Address | 15660 N DALLAS PARKWAY, SUITE 850, DALLAS, TX, 75248, USA (Type of address: Service of Process) |
2003-05-01 | 2009-09-30 | Address | 700 VETERANS MEMORIAL HIGHWAY, SUITE 315, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151222000762 | 2015-12-22 | CERTIFICATE OF DISSOLUTION | 2015-12-22 |
150611006156 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
131031006226 | 2013-10-31 | BIENNIAL STATEMENT | 2013-06-01 |
110720003078 | 2011-07-20 | BIENNIAL STATEMENT | 2011-06-01 |
090930002126 | 2009-09-30 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State