Search icon

NORDOCK CORPORATION

Company Details

Name: NORDOCK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2016 (9 years ago)
Date of dissolution: 03 Feb 2023
Entity Number: 4926309
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 700 NORTHFIELD RD, WESTERVILLE, OH, United States, 43082

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CIARAN FARRELL Chief Executive Officer 1811 MASON COURT, KELLER, TX, United States, 76248

History

Start date End date Type Value
2020-05-22 2023-02-06 Address 1811 MASON COURT, KELLER, TX, 76248, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-25 2020-05-22 Address 18 REBECCA COURT, BOWMANVILLE, CAN (Type of address: Chief Executive Officer)
2016-04-07 2019-01-28 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206003513 2023-02-03 CERTIFICATE OF TERMINATION 2023-02-03
200522060276 2020-05-22 BIENNIAL STATEMENT 2020-04-01
SR-74981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180425006176 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160407000278 2016-04-07 APPLICATION OF AUTHORITY 2016-04-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State