Search icon

FIRST DAKOTA, INC.

Company Details

Name: FIRST DAKOTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2003 (21 years ago)
Date of dissolution: 26 Aug 2020
Entity Number: 2990630
ZIP code: 48951
County: New York
Place of Formation: North Dakota
Address: ONE CORPORATE WAY, LANSING, MI, United States, 48951
Principal Address: ATTN: TAX DEPT S35, 1 CORPORATE WAY, LANSING, MI, United States, 48951

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CORPORATE WAY, LANSING, MI, United States, 48951

Chief Executive Officer

Name Role Address
JAMES KOMOSZEWSKI Chief Executive Officer 3231 GREENSBORO DRIVE, STE 200, BISMARCK, ND, United States, 58503

History

Start date End date Type Value
2019-01-28 2020-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-11 2017-12-11 Address 212 N 4TH ST, BISMARCK, ND, 58501, USA (Type of address: Chief Executive Officer)
2008-01-23 2009-12-23 Address 212 N 4TH ST, BISMARCK, NY, 85801, USA (Type of address: Principal Executive Office)
2008-01-23 2013-12-11 Address 212 N 4TH ST, BISMARCK, NY, 58501, USA (Type of address: Chief Executive Officer)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200826000388 2020-08-26 SURRENDER OF AUTHORITY 2020-08-26
SR-38324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171211006072 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151201006548 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131211006628 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111216002326 2011-12-16 BIENNIAL STATEMENT 2011-12-01
091223002190 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080123002794 2008-01-23 BIENNIAL STATEMENT 2007-12-01
031219000263 2003-12-19 APPLICATION OF AUTHORITY 2003-12-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State