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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRADLEY P. RADICHEL | Chief Executive Officer | 145 KINGSWOOD RD, MANKATO, MN, United States, 56001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 KINGSWOOD ROAD, MANKATO, MN, United States, 56001 |
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) |
1993-05-24 | 2000-11-28 | Address | ROUTE 1, BOX 39, MADISON LAKE, MN, 56063, USA (Type of address: Chief Executive Officer) |
1991-09-04 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-09-04 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-07-28 | 1991-09-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-07-28 | 1991-09-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
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 |
931001002084 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930524002472 | 1993-05-24 | BIENNIAL STATEMENT | 1992-07-01 |
911104000412 | 1991-11-04 | CERTIFICATE OF AMENDMENT | 1991-11-04 |
910904000037 | 1991-09-04 | CERTIFICATE OF CHANGE | 1991-09-04 |
C038361-4 | 1989-07-28 | APPLICATION OF AUTHORITY | 1989-07-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State