Name: | INVIREX DEMOLITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1973 (52 years ago) |
Entity Number: | 252225 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 24 27TH STREET, KENNER, LA, United States, 70062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETTY L. SCHWALL | Chief Executive Officer | 3 POYDRAS STREET / UNIT 8, NEW ORLEANS, LA, United States, 70130 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-23 | 2010-10-22 | Address | 24 27TH AVE, KENNER, LA, 70062, USA (Type of address: Service of Process) |
2007-02-01 | 2009-01-23 | Address | 10 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2001-02-09 | 2007-02-01 | Address | 3 POYDRAS ST, UNIT 8, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190326011 | 2019-03-26 | ASSUMED NAME LP INITIAL FILING | 2019-03-26 |
SR-3285 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130117006179 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
111019002175 | 2011-10-19 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State