Name: | ACDEX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776552 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1500 BROADWAY, STE 1900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 BROADWAY, STE 1900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILHELM G ROSENKAMP | Chief Executive Officer | 1500 BROADWAY, STE 1900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2006-06-01 | Address | 1500 BROADWAY, STE 1900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2006-06-01 | Address | 1500 BROADWAY, STE 1900, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-05-11 | 2006-06-01 | Address | 1500 BROADWAY, STE 1900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-06-10 | 2006-05-11 | Address | ONE ROCKEFELLER PLAZA, SUITE 1420, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060601002334 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
060511003457 | 2006-05-11 | BIENNIAL STATEMENT | 2004-06-01 |
020610000213 | 2002-06-10 | APPLICATION OF AUTHORITY | 2002-06-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State