Name: | NA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1992 (32 years ago) |
Date of dissolution: | 25 Apr 2000 |
Entity Number: | 1677008 |
ZIP code: | 37406 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2651 RIVERPORT ROAD, CHATTANOOGA, TN, United States, 37406 |
Principal Address: | PO BOX 5407, 2651 RIVERPORT ROAD, CHATTANOOGA, TN, United States, 37406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2651 RIVERPORT ROAD, CHATTANOOGA, TN, United States, 37406 |
Name | Role | Address |
---|---|---|
KENJI AIDA | Chief Executive Officer | C/O NIPPON SHOKUBAI CO LTD, 4-1-1 KORAIBASHI, CHUO-KU, OSAKA 541, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2000-04-25 | Address | C.O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-02 | 1993-10-20 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-30 | 1992-12-02 | Address | C/O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1470591 | 2000-05-03 | ANNULMENT OF AUTHORITY | 2000-05-03 |
000425000217 | 2000-04-25 | SURRENDER OF AUTHORITY | 2000-04-25 |
931020003035 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921202000358 | 1992-12-02 | CERTIFICATE OF MERGER | 1992-12-02 |
921030000346 | 1992-10-30 | APPLICATION OF AUTHORITY | 1992-10-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State