Name: | LOREX INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1981 (44 years ago) |
Entity Number: | 722291 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
RAYMOND C LOGUE | Chief Executive Officer | 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2009-11-06 | Address | 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2007-08-31 | 2009-11-06 | Address | 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2007-08-31 | 2009-11-06 | Address | 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2007-08-31 | Address | 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2007-08-31 | Address | 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091106002459 | 2009-11-06 | BIENNIAL STATEMENT | 2009-09-01 |
070831002136 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
060130002519 | 2006-01-30 | BIENNIAL STATEMENT | 2005-09-01 |
031017002635 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010828002489 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State