Search icon

MADDY NUTRITION CORP.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RONALD O WILLIAMS Chief Executive Officer 1008 HILLTOP RD, MORRISON, IL, United States, 61270

History

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)

Filings

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