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 2006-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-02 2006-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-25 2006-03-22 Address 701 N LILAC DR, MINNEAPOLIS, MN, 55422, 4611, USA (Type of address: Chief Executive Officer)
2000-04-25 2006-03-22 Address 701 N LILAC DR, MINNEAPOLIS, NY, 55422, 4611, USA (Type of address: Principal Executive Office)

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

Court Cases

Court Case Summary

Filing Date:
2006-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TENNANT COMPANY
Party Role:
Plaintiff
Party Name:
EAGLE GLOBAL LOGISTICS OCEAN L
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
KOZLOVSKI
Party Role:
Plaintiff
Party Name:
TENNANT COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
VERA
Party Role:
Plaintiff
Party Name:
TENNANT COMPANY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State