FEEDX INC.

Name: | FEEDX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 5526054 |
ZIP code: | 54466 |
County: | Franklin |
Place of Formation: | Delaware |
Address: | 5882 Cty Hwy E North, Pittsville, WI, United States, 54466 |
Address: | 5882 Cty Hwy E North, PITTSVILLE, WI, United States, 54466 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 5882 Cty Hwy E North, PITTSVILLE, WI, United States, 54466 |
Name | Role | Address |
---|---|---|
CARL LIPPERT | Chief Executive Officer | 5882 CTY HWY E NORTH, PITTSVILLE, WI, United States, 54466 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2025-01-29 | Address | 5882 CTY HWY E NORTH, PITTSVILLE, WI, 54466, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-01-29 | Address | 5882 Cty Hwy E North, Pittsville, WI, 54466, USA (Type of address: Service of Process) |
2019-04-02 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002963 | 2025-01-22 | SURRENDER OF AUTHORITY | 2025-01-22 |
240905000826 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
190402000456 | 2019-04-02 | APPLICATION OF AUTHORITY | 2019-04-02 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State