Name: | FORDEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Jun 2021 |
Entity Number: | 3046209 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 425 WEST 57TH ST, STE 1A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 WEST 57TH ST, STE 1A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE MALY | Chief Executive Officer | 425 WEST 57TH ST, STE 1A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2022-02-09 | Address | 425 WEST 57TH ST, STE 1A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-01-07 | 2022-02-09 | Address | 425 WEST 57TH ST, STE 1A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-04-28 | 2021-06-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2004-04-28 | 2005-12-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-04-28 | 2011-01-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220209000442 | 2021-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-23 |
110107002759 | 2011-01-07 | BIENNIAL STATEMENT | 2010-04-01 |
051216000696 | 2005-12-16 | CERTIFICATE OF CHANGE | 2005-12-16 |
040428000417 | 2004-04-28 | CERTIFICATE OF INCORPORATION | 2004-04-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State