Search icon

DESA INTERNATIONAL, INC.

Company Details

Name: DESA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1993 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1775931
ZIP code: 42101
County: Albany
Place of Formation: Delaware
Address: 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, United States, 42101

Chief Executive Officer

Name Role Address
W MICHAEL CLEVY Chief Executive Officer 2701 INDUSTRIAL DR, BOWLING GREEN, KY, United States, 42101

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-12-01 2001-12-14 Address 2701 INDUSTRIAL DR, BOWLING GREEN, KY, 42101, USA (Type of address: Chief Executive Officer)
1999-09-20 2012-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2012-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-24 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-10 1999-12-01 Address 2701 INDUSTRIAL DR, BOWLING GREEN, KY, 42101, 9001, USA (Type of address: Chief Executive Officer)
1993-11-30 1997-11-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-30 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120308000023 2012-03-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-03-08
120127000388 2012-01-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-02-26
DP-2128434 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
011214002803 2001-12-14 BIENNIAL STATEMENT 2001-11-01
991201002171 1999-12-01 BIENNIAL STATEMENT 1999-11-01
990920001139 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
971124002345 1997-11-24 BIENNIAL STATEMENT 1997-11-01
960110002084 1996-01-10 BIENNIAL STATEMENT 1995-11-01
940404000364 1994-04-04 CERTIFICATE OF AMENDMENT 1994-04-04
931130000243 1993-11-30 APPLICATION OF AUTHORITY 1993-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303107 Personal Injury - Product Liability 2003-06-24 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-06-24
Termination Date 2003-12-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name RICOTTA
Role Plaintiff
Name DESA INTERNATIONAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State