ETHOX INTERNATIONAL, INC.

Name: | ETHOX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1966 (59 years ago) |
Date of dissolution: | 26 Jun 2013 |
Entity Number: | 197852 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O MOOG INC., 6860 SENECA STREET, EAST AURORA, NY, United States, 14052 |
Principal Address: | SENECA STREET AND JAMESON RD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 1000
Share Par Value 0.8
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MOOG INC., 6860 SENECA STREET, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
JOHN SCARNELL | Chief Executive Officer | SECECA ST AND JAMESON RD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2012-06-15 | Address | 251 SENECA STREET, BUFFALO, NY, 14204, 2088, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2009-07-28 | Address | STEPHEN MAGIDA, 303 SOUTH BROADWAY SUITE 229, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1997-01-30 | 1998-04-16 | Address | 303 SOUTH BROADWAY SUITE 229, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1995-05-10 | 2012-06-15 | Address | 251 SENECA ST, BUFFALO, NY, 14204, 2088, USA (Type of address: Principal Executive Office) |
1995-05-10 | 1998-04-16 | Address | 251 SENECA ST, BUFFALO, NY, 14204, 2088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626000496 | 2013-06-26 | CERTIFICATE OF MERGER | 2013-06-26 |
120615002709 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
090728000091 | 2009-07-28 | CERTIFICATE OF CHANGE | 2009-07-28 |
080409002132 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060425002705 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State