Name: | DRADNATS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1998 (27 years ago) |
Date of dissolution: | 03 Aug 2021 |
Entity Number: | 2307485 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1990 INDUSTRIAL BOULEVARD, STILLWATER, MN, United States, 55082 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVAN M. TURTZ | Chief Executive Officer | 800-E BEATY STREET, DAVIDSON, NC, United States, 28036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2021-08-04 | Address | 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2021-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-04 | 2020-10-06 | Address | 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2016-10-27 | 2018-10-04 | Address | 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2021-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804002166 | 2021-08-03 | CERTIFICATE OF TERMINATION | 2021-08-03 |
201006061003 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181004006391 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161027006017 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
160601000463 | 2016-06-01 | CERTIFICATE OF CHANGE | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State