Name: | ADDEX OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1997 (28 years ago) |
Entity Number: | 2134363 |
ZIP code: | 77304 |
County: | Wayne |
Place of Formation: | Delaware |
Foreign Legal Name: | ADDEX, INC. |
Fictitious Name: | ADDEX OF DELAWARE |
Principal Address: | 251 MURRAY ST, NEWARK, NY, United States, 14513 |
Address: | C/O ROBERT E CREE, 1135 Grand Central Pkwy, Suite 200, Conroe, NY, United States, 77304 |
Name | Role | Address |
---|---|---|
ADDEX, INC. | DOS Process Agent | C/O ROBERT E CREE, 1135 Grand Central Pkwy, Suite 200, Conroe, NY, United States, 77304 |
Name | Role | Address |
---|---|---|
ROBERT E. CREE C/O THE CORPORATION | Agent | 251 MURRAY STREET, NEWARK, NY, 14513 |
Name | Role | Address |
---|---|---|
ROBERT E CREE | Chief Executive Officer | 1135 GRAND CENTRAL PKWY, SUITE 200, CONROE, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 1135 GRAND CENTRAL PKWY, SUITE 200, CONROE, TX, 77380, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 2002 TIMBERLOCH PLACE, SUITE 231, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-05-24 | Address | C/O ROBERT E CREE, 2002 TIMBERLOCH PLACE, STE 231, THE WOODLANDS, NY, 77380, USA (Type of address: Service of Process) |
2021-04-01 | 2023-05-24 | Address | 2002 TIMBERLOCH PLACE, SUITE 231, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2021-04-01 | Address | 251 MURRAY ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2021-04-01 | Address | C/O ROBERT E CREE, 251 MURRAY ST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1997-04-17 | 1999-05-10 | Address | 251 MURRAY STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1997-04-17 | 2023-05-24 | Address | 251 MURRAY STREET, NEWARK, NY, 14513, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524000958 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
210401061197 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200624000516 | 2020-06-24 | ERRONEOUS ENTRY | 2020-06-24 |
DP-1460087 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990510002734 | 1999-05-10 | BIENNIAL STATEMENT | 1999-04-01 |
970924000594 | 1997-09-24 | CERTIFICATE OF MERGER | 1997-09-24 |
970417000104 | 1997-04-17 | APPLICATION OF AUTHORITY | 1997-04-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State