Name: | VYNATEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1976 (49 years ago) |
Date of dissolution: | 22 Aug 2013 |
Entity Number: | 400118 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 ROCKYWOOD ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 ROCKYWOOD ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ANGELINA LANAGNA | Chief Executive Officer | 112 ROCKYWOOD ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 2010-05-17 | Address | 7 CAREY PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2010-05-17 | Address | 7 CAREY PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2010-05-17 | Address | 7 CAREY PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1976-05-18 | 1995-02-23 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822000556 | 2013-08-22 | CERTIFICATE OF DISSOLUTION | 2013-08-22 |
100517002600 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080602003188 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
20080110061 | 2008-01-10 | ASSUMED NAME CORP INITIAL FILING | 2008-01-10 |
060505003159 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State