Search icon

JOHNSON MINING, INC.

Company Details

Name: JOHNSON MINING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 30 Apr 2002
Entity Number: 1191353
ZIP code: 55792
County: Albany
Place of Formation: Delaware
Address: PO BOX 1007, VIRGINIA, MN, United States, 55792
Principal Address: P.O. BOX 1007, 302 S. HOOVER RD., VIRGINIA, MN, United States, 55792

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1007, VIRGINIA, MN, United States, 55792

Chief Executive Officer

Name Role Address
PETER J. JOHNSON Chief Executive Officer P.O. BOX 1007, 302 S HOOVER RD., VIRGINIA, MN, United States, 55792

History

Start date End date Type Value
1999-09-09 2002-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-04-02 2002-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1991-05-10 1997-04-02 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1987-07-31 1999-09-09 Address 471 TROY-SCHENECTADY, ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020430000268 2002-04-30 SURRENDER OF AUTHORITY 2002-04-30
990909002146 1999-09-09 BIENNIAL STATEMENT 1999-07-01
970402000783 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
910510000382 1991-05-10 CERTIFICATE OF CHANGE 1991-05-10
B528536-4 1987-07-31 APPLICATION OF AUTHORITY 1987-07-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State