Search icon

MULTINA U.S.A., INC.

Print

Details

Entity Number 2114765

Status Inactive

NameMULTINA U.S.A., INC.

CountyClinton

Date of registration 20 Feb 1997 (28 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

GERARD NADEAU

Chief Executive Officer

163 IDAHO AVE, PLATTSBURGH, NY, United States, 12928

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

163 IDAHO AVE, PLATTSBURGH, NY, United States, 12903

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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