Search icon

FORDEX INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 WEST 57TH ST, STE 1A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE MALY Chief Executive Officer 425 WEST 57TH ST, STE 1A, NEW YORK, NY, United States, 10019

History

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)

Filings

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