Search icon

GRENEX CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
NEWTON B. WHITE JR Chief Executive Officer 623 EAGLE ROCK AVE, SUITE 384, WEST ORANGE, NJ, United States, 07052

History

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)

Filings

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