Search icon

CONDUX INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CONDUX INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1989 (36 years ago)
Date of dissolution: 30 May 2002
Branch of: CONDUX INTERNATIONAL, INC., Minnesota (Company Number 3207188e-a5d4-e011-a886-001ec94ffe7f)
Entity Number: 1372310
ZIP code: 56001
County: New York
Place of Formation: Minnesota
Address: 145 KINGSWOOD ROAD, MANKATO, MN, United States, 56001
Principal Address: 145 KINGSWOOD RD, MANKATO, MN, United States, 56001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRADLEY P. RADICHEL Chief Executive Officer 145 KINGSWOOD RD, MANKATO, MN, United States, 56001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 KINGSWOOD ROAD, MANKATO, MN, United States, 56001

History

Start date End date Type Value
1997-04-03 2002-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-03 2002-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-24 2000-11-28 Address 6055 150TH STREET WEST, APPLE VALLEY, MN, 55124, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020530000768 2002-05-30 SURRENDER OF AUTHORITY 2002-05-30
001128002523 2000-11-28 BIENNIAL STATEMENT 1999-07-01
970725002327 1997-07-25 BIENNIAL STATEMENT 1997-07-01
970403000708 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
950316000083 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State