Search icon

CONCRETE DESIGN SPECIALTIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL MOOTY Chief Executive Officer 2020 WEST 7TH ST, ST PAUL, MN, United States, 55116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5320 KELSEY TERRACE, EDINA, MN, United States, 55436

History

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)

Filings

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