Name: | NUTONE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1985 (40 years ago) |
Date of dissolution: | 22 Jan 2009 |
Entity Number: | 1021288 |
ZIP code: | 02903 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 KENNEDY PLAZA, PROVIDENCE, RI, United States, 02903 |
Principal Address: | MADISON & RED BANK ROADS, CINCINNATI, OH, United States, 45227 |
Name | Role | Address |
---|---|---|
C/O NORTEK, INC. | DOS Process Agent | 50 KENNEDY PLAZA, PROVIDENCE, RI, United States, 02903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY E LAWTON | Chief Executive Officer | MADISON & RED BANK RDS, CINCINNATI, OH, United States, 45227 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2009-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-07 | 2009-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-01-25 | 1997-08-21 | Address | MADISON & RED BANK ROADS, CINCINNATI, OH, 45227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090122000019 | 2009-01-22 | SURRENDER OF AUTHORITY | 2009-01-22 |
970821002008 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
970407000214 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950315000860 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
940125002792 | 1994-01-25 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State