Entity Number 2114765
Status Inactive
NameMULTINA U.S.A., INC.
CountyClinton
Date of registration 20 Feb 1997 (28 years ago) 20 Feb 1997
Date of dissolution 26 Oct 2011 26 Oct 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1275 RUE JANELLE, DRUMMONDVILLE QUEBEC, Canada, J2C3E-4
Principal Address ZIP code
Address 163 IDAHO AVE, PLATTSBURGH, NY, United States, 12903
Address ZIP code 12903
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GERARD NADEAU
Chief Executive Officer
163 IDAHO AVE, PLATTSBURGH, NY, United States, 12928
THE CORPORATION
DOS Process Agent
163 IDAHO AVE, PLATTSBURGH, NY, United States, 12903
2005-06-20
2011-05-19
Address
163 IDAHO AVE, PLATTSBURGH, NY, 12928, USA (Type of address: Chief Executive Officer)
2001-03-09
2005-06-20
Address
108 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-03-09
2005-06-20
Address
19E AVE, DRUMMONDVILLE, CAN (Type of address: Principal Executive Office)
2001-03-09
2005-06-20
Address
108 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1997-02-20
2001-03-09
Address
68 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
DP-2053283
2011-10-26
DISSOLUTION BY PROCLAMATION
2011-10-26
110519002882
2011-05-19
BIENNIAL STATEMENT
2011-02-01
050620002194
2005-06-20
BIENNIAL STATEMENT
2005-02-01
010503000008
2001-05-03
CERTIFICATE OF AMENDMENT
2001-05-03
010309002094
2001-03-09
BIENNIAL STATEMENT
2001-02-01
970220000002
1997-02-20
CERTIFICATE OF INCORPORATION
1997-02-20
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts