NADEX INDUSTRIES, INC.

Name: | NADEX INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 213425 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 145 ONTARIO ST, BUFFALO, NY, United States, 14207 |
Principal Address: | 145 ONTARIO ST., BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD GDANSKI | Chief Executive Officer | 10 SUNNYLEA CRES, GRIMSBY, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 ONTARIO ST, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 1997-08-14 | Address | 220 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1967-08-23 | 1995-06-05 | Address | 220 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114625 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070823002588 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
030918002308 | 2003-09-18 | BIENNIAL STATEMENT | 2003-08-01 |
010808002434 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
991220002465 | 1999-12-20 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State