Name: | NAUTILUS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2198009 |
ZIP code: | 29606 |
County: | New York |
Place of Formation: | Virginia |
Address: | P.O. BOX 6126, 100 AUGUSTA STREET, GREENVILLE, SC, United States, 29606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6126, 100 AUGUSTA STREET, GREENVILLE, SC, United States, 29606 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2002-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2002-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-10 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-10 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020925000585 | 2002-09-25 | SURRENDER OF AUTHORITY | 2002-09-25 |
991015001082 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
971110000476 | 1997-11-10 | APPLICATION OF AUTHORITY | 1997-11-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State