Name: | ANORAD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1972 (53 years ago) |
Date of dissolution: | 07 Nov 2017 |
Entity Number: | 326749 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 PRECISION DRIVE, SHIRLEY, NY, United States, 11966 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARCO WISHART | Chief Executive Officer | 1201 S. 2ND STREET, MILWAUKEE, WI, United States, 53204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-21 | 2016-03-01 | Address | 1201 SOUTH SECOND ST, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-31 | 2014-03-21 | Address | 1201 SOUTH SECOND ST, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2016-03-01 | Address | 1201 SOUTH SECOND ST, MILWAUKEE, WI, 53204, USA (Type of address: Principal Executive Office) |
2004-04-06 | 2008-03-31 | Address | C/O ROCKWELL AUTOMATION INC, 777 E WISCONSIN AVE STE 1400, MILWAUKEE, WI, 53202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4452 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4453 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107000382 | 2017-11-07 | CERTIFICATE OF MERGER | 2017-11-07 |
160301007294 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140321006259 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State