PEX, INC.

Name: | PEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1990 (35 years ago) |
Entity Number: | 1468649 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 28TH STREET, 5E, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANA ANGELAKIS | DOS Process Agent | 261 WEST 28TH STREET, 5E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JANA ANGELAKIS | Chief Executive Officer | PO BOX 1901, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2012-08-28 | Address | 261 WEST 28TH STREET, 5E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-08-03 | 2008-08-07 | Address | 136 WAVERLY PLACE, 4C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2008-08-07 | Address | 136 WAVERLY PLACE, 4C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-07-24 | 2006-08-03 | Address | 924 BROADWAY, 3RD FL, NEW YORK, NY, 10010, 6007, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2006-08-03 | Address | 924 BROADWAY, 3RD FL, NEW YORK, NY, 10010, 6007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803007410 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
120828006138 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100819002379 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080807003446 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060803002615 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State