Search icon

DETEX CORPORATION

Company Details

Name: DETEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1924 (101 years ago)
Entity Number: 5145
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 302 DETEX DRIVE, NEW BRAUNFELS, TX, United States, 78130
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILIP N HASELTON Chief Executive Officer 302 DETEX DR, NEW BRAUNFELS, TX, United States, 78130

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-10 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-10 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-09 2000-03-28 Address 302 DETEX DRIVE, NEW BRAUNFELS, TX, 78130, USA (Type of address: Chief Executive Officer)
1989-05-08 1995-03-10 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-05-08 1995-03-10 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140523002380 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120427002231 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100331002351 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080319002648 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060324002280 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
1992-06-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DETEX CORPORATION
Party Role:
Plaintiff
Party Name:
EXIT ALARM CORP.,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State