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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CORPORATE WAY, LANSING, MI, United States, 48951 |
Name | Role | Address |
---|---|---|
JAMES KOMOSZEWSKI | Chief Executive Officer | 3231 GREENSBORO DRIVE, STE 200, BISMARCK, ND, United States, 58503 |
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) |
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