Search icon

TENNANT COMPANY

Branch

Company Details

Name: TENNANT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1990 (35 years ago)
Date of dissolution: 25 Oct 2006
Branch of: TENNANT COMPANY, Minnesota (Company Number 3fb2c729-b3d4-e011-a886-001ec94ffe7f)
Entity Number: 1436279
ZIP code: 55440
County: New York
Place of Formation: Minnesota
Address: PO BOX 1452, MINNEAPOLIS, MN, United States, 55440
Principal Address: 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN, United States, 55422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1452, MINNEAPOLIS, MN, United States, 55440

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
H. CHRIS KILLINGSTAD Chief Executive Officer 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN, United States, 55422

History

Start date End date Type Value
2006-03-22 2006-10-25 Address 701 NORTH LILAC DRIVE, MAIL DROP #29, LAW DEPT, MINNEAPOLIS, MN, 55422, USA (Type of address: Service of Process)
2002-08-02 2006-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-02 2006-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-04-25 2006-03-22 Address 701 N LILAC DR, MINNEAPOLIS, NY, 55422, 4611, USA (Type of address: Principal Executive Office)
2000-04-25 2006-03-22 Address 701 N LILAC DR, MINNEAPOLIS, MN, 55422, 4611, USA (Type of address: Chief Executive Officer)
1999-09-23 2002-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2002-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-02 2000-04-25 Address 701 NORTH LILAC DR, MINNEAPOLIS, MN, 55422, 4611, USA (Type of address: Chief Executive Officer)
1996-05-02 2000-04-25 Address 701 NORTH LILAC DR, MINNEAPOLIS, MN, 55422, 4611, USA (Type of address: Principal Executive Office)
1993-01-11 1996-05-02 Address 701 NORTH LILAC DR., MINNEAPOLIS, MN, 55422, 4611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061025000976 2006-10-25 SURRENDER OF AUTHORITY 2006-10-25
060322002790 2006-03-22 BIENNIAL STATEMENT 2006-04-01
020802000708 2002-08-02 CERTIFICATE OF CHANGE 2002-08-02
000425002798 2000-04-25 BIENNIAL STATEMENT 2000-04-01
990923000035 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980417002486 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960502002651 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930111003336 1993-01-11 BIENNIAL STATEMENT 1992-04-01
C155301-4 1990-06-21 CERTIFICATE OF MERGER 1990-06-21
C125897-4 1990-04-03 APPLICATION OF AUTHORITY 1990-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601462 Marine Contract Actions 2006-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-23
Termination Date 2006-05-09
Section 1333
Status Terminated

Parties

Name TENNANT COMPANY
Role Plaintiff
Name EAGLE GLOBAL LOGISTICS OCEAN L
Role Defendant
0505525 Personal Injury - Product Liability 2005-06-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-13
Termination Date 2006-12-08
Date Issue Joined 2005-07-14
Section 1332
Sub Section PL
Status Terminated

Parties

Name KOZLOVSKI
Role Plaintiff
Name TENNANT COMPANY
Role Defendant
0407864 Personal Injury - Product Liability 2004-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 8000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-04
Termination Date 2005-06-20
Date Issue Joined 2004-11-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name VERA
Role Plaintiff
Name TENNANT COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State