Name: | ACONEX (NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 01 Jun 2018 |
Entity Number: | 3393858 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 FIFTH AVE STE 7250, NEW YORK, NY, United States, 10118 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACONEX (NORTH AMERICA) INC., CONNECTICUT | 1147835 | CONNECTICUT |
Headquarter of | ACONEX (NORTH AMERICA) INC., ILLINOIS | CORP_65899752 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAM PHILLPOT | Chief Executive Officer | 96 FLINDERS STREET, MELBOURNE, Australia, AU-VIC |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2016-07-13 | Address | 96, FLINDERS STREET, MELBOURNE, AUS (Type of address: Chief Executive Officer) |
2012-10-15 | 2014-01-23 | Address | 1111 BAYHILL DRIVE, SUITE 480, SAN BRUNO, CA, 94066, USA (Type of address: Service of Process) |
2012-10-15 | 2014-07-28 | Address | 1111 BAYHILL DRIVE, SUITE 480, SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2014-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-01 | 2012-10-15 | Address | 696 BOURKE ST, MELBOURNE, VICTORIA, 3000, AUS (Type of address: Chief Executive Officer) |
2008-07-01 | 2016-07-13 | Address | 405 LEXINGTON AVE, CHRYSLER BUILDING, 25F, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
2008-02-28 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-28 | 2012-10-15 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-28 | 2008-02-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-07-28 | 2008-02-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180531000634 | 2018-05-31 | CERTIFICATE OF MERGER | 2018-06-01 |
160713006044 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140728006230 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
140123000849 | 2014-01-23 | CERTIFICATE OF CHANGE | 2014-01-23 |
121015002308 | 2012-10-15 | BIENNIAL STATEMENT | 2012-07-01 |
120919000965 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
080701002408 | 2008-07-01 | BIENNIAL STATEMENT | 2008-07-01 |
080228000687 | 2008-02-28 | CERTIFICATE OF CHANGE | 2008-02-28 |
060728000165 | 2006-07-28 | CERTIFICATE OF INCORPORATION | 2006-07-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State