DRAGADOS CONSTRUCTION USA, INC.

Name: | DRAGADOS CONSTRUCTION USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2009 (16 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 3885292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 810 7TH AVE. 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOSÉ ANTONIO LÓPEZ-MONÍS PLAZA | Chief Executive Officer | 810 7TH AVE. 9TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 810 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-03 | 2025-03-06 | Address | 810 7TH AVE. 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 810 7TH AVE., 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2025-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001537 | 2025-03-06 | CERTIFICATE OF TERMINATION | 2025-03-06 |
231203000199 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211201000342 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203062188 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006406 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State