Name: | PETREX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2051411 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | New York |
Address: | 1220 NORTH MARKET STREET, SUITE 606, WILMINGTON, DE, United States, 19801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SID GARNETT | DOS Process Agent | 1220 NORTH MARKET STREET, SUITE 606, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
BRUNO DAVID GOLDBERG | Chief Executive Officer | 1220 NORTH MARKET STREET, SUITE 606, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-25 | 2000-04-21 | Address | SUITE 606, 1220 N. MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861269 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030805000550 | 2003-08-05 | ANNULMENT OF DISSOLUTION | 2003-08-05 |
DP-1501409 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000421002034 | 2000-04-21 | BIENNIAL STATEMENT | 1998-07-01 |
960725000334 | 1996-07-25 | CERTIFICATE OF INCORPORATION | 1996-07-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State