Name: | 1-800-RECONEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1998 (27 years ago) |
Entity Number: | 2290491 |
ZIP code: | 97032 |
County: | New York |
Place of Formation: | Oregon |
Address: | 2500 INDUSTRIAL AVE., HUBBARD, OR, United States, 97032 |
Name | Role | Address |
---|---|---|
DAVE GRIFFEE | Chief Executive Officer | 2500 INDUSTRIAL AVE., HUBBARD, OR, United States, 97032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 INDUSTRIAL AVE., HUBBARD, OR, United States, 97032 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2001-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-20 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-20 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100420000221 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
080813002807 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060814002129 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040913002379 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020809002037 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
010430002016 | 2001-04-30 | BIENNIAL STATEMENT | 2000-08-01 |
991112000025 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
980820000088 | 1998-08-20 | APPLICATION OF AUTHORITY | 1998-08-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State