Search icon

ADDEX OF DELAWARE

Company Details

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

DOS Process Agent

Name Role Address
ADDEX, INC. DOS Process Agent C/O ROBERT E CREE, 1135 Grand Central Pkwy, Suite 200, Conroe, NY, United States, 77304

Agent

Name Role Address
ROBERT E. CREE C/O THE CORPORATION Agent 251 MURRAY STREET, NEWARK, NY, 14513

Chief Executive Officer

Name Role Address
ROBERT E CREE Chief Executive Officer 1135 GRAND CENTRAL PKWY, SUITE 200, CONROE, TX, United States, 77380

History

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)

Filings

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