Name: | DROTT MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1975 (50 years ago) |
Date of dissolution: | 05 May 1986 |
Entity Number: | 362291 |
ZIP code: | 53404 |
County: | New York |
Place of Formation: | Delaware |
Address: | J. I. CASE COMPANY, 700 STATE STREET, RACINE, WI, United States, 53404 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID B. FALSTAD | DOS Process Agent | J. I. CASE COMPANY, 700 STATE STREET, RACINE, WI, United States, 53404 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 1986-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-24 | 1986-05-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-02-07 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1975-02-07 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050908036 | 2005-09-08 | ASSUMED NAME CORP INITIAL FILING | 2005-09-08 |
B354023-3 | 1986-05-05 | SURRENDER OF AUTHORITY | 1986-05-05 |
B303115-2 | 1985-12-24 | CERTIFICATE OF AMENDMENT | 1985-12-24 |
A212758-4 | 1975-02-07 | APPLICATION OF AUTHORITY | 1975-02-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State