NORTRAX, INC.

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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | one john deere place, MOLINE, IL, United States, 61265 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JASON DALY | Chief Executive Officer | 1 JOHN DEERE PLACE, MOLINE, IL, United States, 61265 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State