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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1007, VIRGINIA, MN, United States, 55792 |
Name | Role | Address |
---|---|---|
PETER J. JOHNSON | Chief Executive Officer | P.O. BOX 1007, 302 S HOOVER RD., VIRGINIA, MN, United States, 55792 |
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) |
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