Name: | GRENEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Apr 1999 |
Entity Number: | 2006518 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 623 EAGLE ROCK AVE, SUITE 384, WEST ORANGE, NJ, United States, 07052 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
NEWTON B. WHITE JR | Chief Executive Officer | 623 EAGLE ROCK AVE, SUITE 384, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-20 | 1999-05-19 | Address | 45 PARK PLACE SOUTH #104, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
1998-05-28 | 1999-04-20 | Address | PO BOX 788, STOCKHOLM, NJ, 07460, USA (Type of address: Service of Process) |
1996-03-05 | 1999-04-20 | Address | 666 GREENWICH STREET, STE. 830, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
1996-03-05 | 1998-05-28 | Address | 666 GREENWICH STREET, STE. 830, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990519000532 | 1999-05-19 | CERTIFICATE OF CHANGE | 1999-05-19 |
990420000174 | 1999-04-20 | SURRENDER OF AUTHORITY | 1999-04-20 |
980528002272 | 1998-05-28 | BIENNIAL STATEMENT | 1998-03-01 |
960305000455 | 1996-03-05 | APPLICATION OF AUTHORITY | 1996-03-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State