INERGEX, INC.

Name: | INERGEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 2504130 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA STE 700, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INERGEX, INC. | DOS Process Agent | 50 FOUNTAIN PLAZA STE 700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
TIMOTHY J FRANK | Chief Executive Officer | 50 FOUNTAIN PLAZA STE 700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2014-05-27 | Address | 50 FOUNTAIN PLAZA STE 920, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2012-06-13 | 2014-05-27 | Address | 50 FOUNTAIN PLAZA STE 920, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2012-06-13 | 2014-05-27 | Address | 50 FOUNTAIN PLAZA STE 920, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2011-04-20 | 2012-06-13 | Address | 50 FOUNTAIN PLAZA / SUITE 920, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2011-04-20 | 2012-06-13 | Address | 50 FOUNTAIN PLAZA / SUITE 920, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000718 | 2014-06-24 | CERTIFICATE OF MERGER | 2014-06-24 |
140527006217 | 2014-05-27 | BIENNIAL STATEMENT | 2014-04-01 |
120613002928 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
110420002476 | 2011-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
020417002014 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State