Name: | BADGER AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1984 (41 years ago) |
Date of dissolution: | 09 Aug 2004 |
Entity Number: | 915098 |
ZIP code: | 83712 |
County: | New York |
Place of Formation: | Delaware |
Address: | 720 PARK BLVD., BOISE, ID, United States, 83712 |
Principal Address: | 720 PARK BLVD, BOISE, ID, United States, 83712 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 PARK BLVD., BOISE, ID, United States, 83712 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD D. PARRY | Chief Executive Officer | 720 PARK BLVD., BOISE, ID, United States, 83712 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-03 | 2004-08-09 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-05-03 | 2004-05-20 | Address | 720 PARK BLVD, BOISE, ID, 83712, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2004-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-01-10 | 2001-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-02 | 2001-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040809000674 | 2004-08-09 | SURRENDER OF AUTHORITY | 2004-08-09 |
040520002173 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
010503002398 | 2001-05-03 | BIENNIAL STATEMENT | 2000-05-01 |
010110000868 | 2001-01-10 | CERTIFICATE OF CHANGE | 2001-01-10 |
991202000952 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State