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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1452, MINNEAPOLIS, MN, United States, 55440 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
H. CHRIS KILLINGSTAD | Chief Executive Officer | 701 NORTH LILAC DRIVE, MINNEAPOLIS, MN, United States, 55422 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601462 | Marine Contract Actions | 2006-02-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TENNANT COMPANY |
Role | Plaintiff |
Name | EAGLE GLOBAL LOGISTICS OCEAN L |
Role | Defendant |
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 |
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