Name: | NEW DIREX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1993 (32 years ago) |
Entity Number: | 1749519 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 199 Main Street, Unit 1 west, NORTHPORT, NY, United States, 11768 |
Principal Address: | 199 Main Street, Unit 1 west, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SAMPSON | Chief Executive Officer | 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
NEW DIREX, INC. | DOS Process Agent | 199 Main Street, Unit 1 west, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 7A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2023-09-20 | Address | 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2001-08-08 | 2023-09-20 | Address | 7A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001218 | 2023-09-20 | BIENNIAL STATEMENT | 2023-08-01 |
220407003378 | 2022-04-07 | BIENNIAL STATEMENT | 2021-08-01 |
051207000313 | 2005-12-07 | CERTIFICATE OF AMENDMENT | 2005-12-07 |
030729002893 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010808002610 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State