Search icon

ABRAXAS DAUNTLESS, INC.

Company Details

Name: ABRAXAS DAUNTLESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2008 (16 years ago)
Date of dissolution: 29 Aug 2014
Entity Number: 3739281
ZIP code: 92186
County: New York
Place of Formation: Virginia
Address: P.O. BOX 85587, SAN DIEGO, CA, United States, 92186
Principal Address: 205 VAN BUREN STREET, SUITE 310, HERNDON, VA, United States, 20170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CUBIC CORPORATION, LAW DEPARTMENT DOS Process Agent P.O. BOX 85587, SAN DIEGO, CA, United States, 92186

Chief Executive Officer

Name Role Address
J. KEITH KELLOGG Chief Executive Officer 205 VAN BUREN STREET, SUITE 310, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2011-10-21 2014-08-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2011-10-21 2014-08-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-02-15 2012-12-04 Address 12801 WORLDGATE DR, 800, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2011-02-15 2012-12-04 Address 12801 WORLDGATE DR, 800, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
2008-11-04 2011-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140829000033 2014-08-29 SURRENDER OF AUTHORITY 2014-08-29
121204006126 2012-12-04 BIENNIAL STATEMENT 2012-11-01
111021000809 2011-10-21 CERTIFICATE OF CHANGE 2011-10-21
110215002772 2011-02-15 BIENNIAL STATEMENT 2010-11-01
081104000402 2008-11-04 APPLICATION OF AUTHORITY 2008-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State