Name: | INPAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2293808 |
ZIP code: | 14303 |
County: | Niagara |
Place of Formation: | New York |
Address: | 256 THIRD ST SUITE 33, NIAGARA FALLS, NY, United States, 14303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON ZORNEK | Chief Executive Officer | 256 THIRD ST SUITE 33, NIAGARA FALLS, NY, United States, 14303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 THIRD ST SUITE 33, NIAGARA FALLS, NY, United States, 14303 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2002-08-30 | Address | 931 LAFAYETTE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2002-08-30 | Address | 931 LAFAYETTE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
1998-09-01 | 2002-08-30 | Address | 931 LAFAYETTE AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627533 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020830002437 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
010208002374 | 2001-02-08 | BIENNIAL STATEMENT | 2000-09-01 |
980901000352 | 1998-09-01 | CERTIFICATE OF INCORPORATION | 1998-09-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State