Search icon

NA INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2651 RIVERPORT ROAD, CHATTANOOGA, TN, United States, 37406

Chief Executive Officer

Name Role Address
KENJI AIDA Chief Executive Officer C/O NIPPON SHOKUBAI CO LTD, 4-1-1 KORAIBASHI, CHUO-KU, OSAKA 541, Japan

History

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)

Filings

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