Search icon

NEWTEX INDUSTRIES, INC.

Company Details

Name: NEWTEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1978 (47 years ago)
Date of dissolution: 31 Aug 2012
Entity Number: 482843
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 8050 VICTOR MENDON RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8050 VICTOR MENDON RD, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JERRY L JOLIET Chief Executive Officer 8050 VICTOR MENDON RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2006-05-10 2009-06-19 Address 8050 VICTOR MENDON RD, VICTOR, NY, 14564, 9109, USA (Type of address: Chief Executive Officer)
1996-06-04 2006-05-10 Address 8050 VICTOR-MENDON RD, VICTOR, NY, 14564, 9109, USA (Type of address: Chief Executive Officer)
1996-06-04 2006-05-10 Address C/O SUDHAKAR B. (BAL) DIXIT, 8050 VICTOR-MENDON ROAD, VICTOR, NY, 14564, 9109, USA (Type of address: Service of Process)
1996-06-04 2006-05-10 Address C/O SUDHAKAR G. (BAL) DIXIT, 8050 VICTOR-MENDON ROAD, VICTOR, NY, 14564, 9109, USA (Type of address: Principal Executive Office)
1992-11-03 1996-06-04 Address NEWTEX INDUSTRIES, INC., 8050 VICTOR-MENDON ROAD, VICTOR, NY, 14564, 9109, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151125060 2015-11-25 ASSUMED NAME LLC INITIAL FILING 2015-11-25
120831000364 2012-08-31 CERTIFICATE OF MERGER 2012-08-31
120601002478 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100616003095 2010-06-16 BIENNIAL STATEMENT 2010-04-01
090619002086 2009-06-19 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State