Name: | ADRATIC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1988 (37 years ago) |
Date of dissolution: | 06 Mar 2008 |
Entity Number: | 1231318 |
ZIP code: | 10011 |
County: | Washington |
Place of Formation: | Delaware |
Principal Address: | 1 COOKSON PL, PROVIDENCE, RI, United States, 02903 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY NOVAK | Chief Executive Officer | 1404 NEWTON DR, CHAMPAIGN, IL, United States, 61824 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2005-01-28 | Address | 27 NOBLESTOWN RD, CARNEGIE, PA, 15106, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2005-01-28 | Address | 1404 NEWTON DR, CHAMPAIGN, IL, 61824, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2004-02-05 | Address | 1 COOKSON PL, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2004-02-05 | Address | 27 NOBLESTOWN RD, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
1998-11-27 | 2008-02-04 | Name | PREMIER REFRACTORIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080306000522 | 2008-03-06 | CERTIFICATE OF TERMINATION | 2008-03-06 |
080204000008 | 2008-02-04 | CERTIFICATE OF AMENDMENT | 2008-02-04 |
060217003202 | 2006-02-17 | BIENNIAL STATEMENT | 2006-02-01 |
050128002725 | 2005-01-28 | AMENDMENT TO BIENNIAL STATEMENT | 2004-02-01 |
040205002323 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State