Name: | NORTH CAROLINA STM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1986 (39 years ago) |
Date of dissolution: | 05 Apr 2005 |
Entity Number: | 1055093 |
ZIP code: | 48180 |
County: | New York |
Place of Formation: | Delaware |
Address: | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Principal Address: | C/O TAX DEPT, 21001 VAN BORN RD, TAYLOR, MI, United States, 48180 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Name | Role | Address |
---|---|---|
RONALD J HOFFMAN | Chief Executive Officer | 21001 VAN BORN RD, TAYLOR, MI, United States, 48180 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2004-03-03 | Address | 4000 LIFESTYLE COURT, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-02-13 | Address | 4000 LIFESTYLE COURT, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2004-03-03 | Address | C/O TAX DEPARTMENT, 4000 LIFESTYLE COURT, HIGH POINT, NC, 27265, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2005-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2005-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050405000520 | 2005-04-05 | SURRENDER OF AUTHORITY | 2005-04-05 |
040303002235 | 2004-03-03 | BIENNIAL STATEMENT | 2004-02-01 |
020408000432 | 2002-04-08 | CERTIFICATE OF AMENDMENT | 2002-04-08 |
020213002875 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000320003672 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State