Search icon

NORTRAX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTRAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2010 (15 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 4008827
ZIP code: 61265
County: New York
Place of Formation: Delaware
Principal Address: 1 JOHN DEERE PLACE, MOLINE, IL, United States, 61265
Address: one john deere place, MOLINE, IL, United States, 61265

DOS Process Agent

Name Role Address
the corporation DOS Process Agent one john deere place, MOLINE, IL, United States, 61265

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JASON DALY Chief Executive Officer 1 JOHN DEERE PLACE, MOLINE, IL, United States, 61265

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-04 2024-10-04 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-30 Address 1 JOHN DEERE PLACE, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018654 2024-10-30 SURRENDER OF AUTHORITY 2024-10-30
241004000058 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221102003705 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201006061313 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-55663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State