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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CIARAN FARRELL | Chief Executive Officer | 1811 MASON COURT, KELLER, TX, United States, 76248 |
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) |
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