Search icon

BANNEX CORPORATION

Branch

Company Details

Name: BANNEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1992 (33 years ago)
Date of dissolution: 03 Nov 1999
Branch of: BANNEX CORPORATION, Florida (Company Number 643582)
Entity Number: 1638292
ZIP code: 34617
County: Albany
Place of Formation: Florida
Address: 400 CLEVELAND AVENUE, CLEARWATER, FL, United States, 34617
Principal Address: 5755 HOOVER BOULEVARD, TAMPA, FL, United States, 33634

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EMIL C. MARQUARDT, JR. DOS Process Agent 400 CLEVELAND AVENUE, CLEARWATER, FL, United States, 34617

Chief Executive Officer

Name Role Address
ROBERT C LERNER Chief Executive Officer 600 TECHNOLOGY DRIVE, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
1993-08-03 1998-05-20 Address 921 GUISANDO DE AVILA, TAMPA, FL, 33613, USA (Type of address: Chief Executive Officer)
1992-05-21 1993-08-03 Address PO BOX 1669, 400 CLEVELAND ST., CLEARWATER, FL, 34617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991103000524 1999-11-03 CERTIFICATE OF TERMINATION 1999-11-03
980520002621 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960528002707 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930803002814 1993-08-03 BIENNIAL STATEMENT 1993-05-01
920521000002 1992-05-21 APPLICATION OF AUTHORITY 1992-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State