Name: | CONCRETE DESIGN SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (28 years ago) |
Date of dissolution: | 19 May 2008 |
Entity Number: | 2087524 |
ZIP code: | 55436 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 5320 KELSEY TERRACE, EDINA, MN, United States, 55436 |
Principal Address: | 2020 WEST 7TH ST, ST PAUL, MN, United States, 55116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL MOOTY | Chief Executive Officer | 2020 WEST 7TH ST, ST PAUL, MN, United States, 55116 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5320 KELSEY TERRACE, EDINA, MN, United States, 55436 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2008-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2008-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-14 | 2006-11-15 | Address | 1156 HOMER ST, ST PAUL, MN, 55116, 3232, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2006-11-15 | Address | 1156 HOMER ST, ST PAUL, MN, 55116, 3232, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-26 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080519000426 | 2008-05-19 | SURRENDER OF AUTHORITY | 2008-05-19 |
061115002247 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041230002281 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
001107002394 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
991115000211 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990614002133 | 1999-06-14 | BIENNIAL STATEMENT | 1998-11-01 |
961126000251 | 1996-11-26 | APPLICATION OF AUTHORITY | 1996-11-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State