POROX INTERNATIONAL CO., INC.

Name: | POROX INTERNATIONAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 936208 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1259 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNNY SUN | Chief Executive Officer | 1259 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-17 | 2010-08-20 | Address | 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2010-08-20 | Address | 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Principal Executive Office) |
1995-04-04 | 1998-07-17 | Address | 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1998-07-17 | Address | 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2010-08-20 | Address | 1255 BROADWAY, NEW YORK, NY, 10001, 3551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000035 | 2020-06-30 | CERTIFICATE OF DISSOLUTION | 2020-06-30 |
160801006795 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140826006270 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120822002503 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100820002847 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State