INNEX INDUSTRIES, INC.

Name: | INNEX INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1979 (46 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 531177 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BLASZCZYKIEWICZ | Chief Executive Officer | 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2011-03-01 | Address | 6 MARWAY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1987-02-23 | 2010-07-12 | Address | 6 MARWAY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1979-01-05 | 1987-02-23 | Address | 15 BURROWS DR., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160330023 | 2016-03-30 | ASSUMED NAME LLC INITIAL FILING | 2016-03-30 |
111223000653 | 2011-12-23 | CERTIFICATE OF DISSOLUTION | 2011-12-23 |
110301002657 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
100712002797 | 2010-07-12 | BIENNIAL STATEMENT | 2009-01-01 |
B460641-3 | 1987-02-23 | CERTIFICATE OF AMENDMENT | 1987-02-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State