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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CUBIC CORPORATION, LAW DEPARTMENT | DOS Process Agent | P.O. BOX 85587, SAN DIEGO, CA, United States, 92186 |
Name | Role | Address |
---|---|---|
J. KEITH KELLOGG | Chief Executive Officer | 205 VAN BUREN STREET, SUITE 310, HERNDON, VA, United States, 20170 |
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) |
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