OBEX INDUSTRIES INC.

Name: | OBEX INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1977 (48 years ago) |
Date of dissolution: | 22 Oct 2009 |
Entity Number: | 454994 |
ZIP code: | 01062 |
County: | Erie |
Place of Formation: | New York |
Address: | 2 GREELEY AVE, FLORANCE, MA, United States, 01062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 GREELEY AVE, FLORANCE, MA, United States, 01062 |
Name | Role | Address |
---|---|---|
RAE I BERGER | Chief Executive Officer | 2 GREELEY AVE, FLORENCE, MA, United States, 01062 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2005-12-12 | Address | 2 GREEKET AVE, FLORENCE, MA, 01062, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2005-12-12 | Address | 2 GREELEY AVE, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2005-12-12 | Address | 6225 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1993-11-02 | 2003-11-24 | Address | 178 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-11-02 | 2002-07-24 | Address | 178 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150515135 | 2015-05-15 | ASSUMED NAME CORP INITIAL FILING | 2015-05-15 |
091022000863 | 2009-10-22 | CERTIFICATE OF DISSOLUTION | 2009-10-22 |
071108002482 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
051212002455 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031124002711 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State