Name: | MADDY NUTRITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1993 (31 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1757480 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Iowa |
Principal Address: | 1045 8TH AVE N, CLINTON, IA, United States, 52732 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD O WILLIAMS | Chief Executive Officer | 1008 HILLTOP RD, MORRISON, IL, United States, 61270 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-10-02 | 1997-09-29 | Address | 105 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1995-10-02 | 1997-09-29 | Address | 105 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-09-17 | 1995-10-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-09-17 | 1995-10-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629529 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
020715000348 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
970929000059 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970924002339 | 1997-09-24 | BIENNIAL STATEMENT | 1997-09-01 |
951002000114 | 1995-10-02 | CERTIFICATE OF CHANGE | 1995-10-02 |
930917000005 | 1993-09-17 | APPLICATION OF AUTHORITY | 1993-09-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State