Name: | NATIONAL SERVICE CO. OF IOWA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2007 |
Entity Number: | 2737446 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 1010 E WASHINGTON ST, MT PLEASANT, IA, United States, 52641 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAN PRELLWITZ | Chief Executive Officer | 1010 E WASHINGTON ST, MT PLEASANT, IA, United States, 52641 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2005-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-01 | 2005-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070924000671 | 2007-09-24 | CERTIFICATE OF TERMINATION | 2007-09-24 |
060404002623 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
050929001036 | 2005-09-29 | CERTIFICATE OF CHANGE | 2005-09-29 |
040429002058 | 2004-04-29 | BIENNIAL STATEMENT | 2004-03-01 |
020301000712 | 2002-03-01 | APPLICATION OF AUTHORITY | 2002-03-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State