Search icon

ETHEX CORPORATION

Company Details

Name: ETHEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2123201
ZIP code: 63044
County: New York
Place of Formation: Missouri
Address: 3100 CORPORATE EXCHANGE BLVD, BRIDGETON, MO, United States, 63044
Principal Address: 10888 METRO CT, MARYLAND HEIGHTS, MO, United States, 63043

Chief Executive Officer

Name Role Address
PHILIP J. VOGT Chief Executive Officer 10888 METRO COURT, MARYLAND HEIGHTS, MO, United States, 63043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 CORPORATE EXCHANGE BLVD, BRIDGETON, MO, United States, 63044

History

Start date End date Type Value
1999-04-22 2001-07-17 Address 10888 METRO CT, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
1997-03-17 2001-07-17 Address 10888 METRO COURT, ST. LOUIS, MO, 63043, 2413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010717002543 2001-07-17 BIENNIAL STATEMENT 2001-03-01
DP-1572382 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
990422002068 1999-04-22 BIENNIAL STATEMENT 1999-03-01
970317000034 1997-03-17 APPLICATION OF AUTHORITY 1997-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006453 Personal Injury - Product Liability 2010-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-08-06
Termination Date 2011-06-14
Date Issue Joined 2010-08-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name ZIELINSKI,
Role Plaintiff
Name ETHEX CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State