Search icon

THE CARY MINING COMPANY

Company Details

Name: THE CARY MINING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 29 Sep 2003
Entity Number: 1191387
ZIP code: 55746
County: Albany
Place of Formation: Delaware
Address: ATTN: JAMES E. RHUDE, 605 W. 37TH ST. POB 66, HIBBING, MN, United States, 55746
Principal Address: 605 WEST 37TH STREET, P.O. BOX 66, HIBBING, MN, United States, 55746

Chief Executive Officer

Name Role Address
JAMES RHUDE Chief Executive Officer 605 WEST 37TH STREET, P.O. BOX 66, HIBBING, MN, United States, 55746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES E. RHUDE, 605 W. 37TH ST. POB 66, HIBBING, MN, United States, 55746

History

Start date End date Type Value
1997-03-31 2003-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1990-11-08 1997-03-31 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1987-07-31 1990-11-08 Address 471 TORY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030929000333 2003-09-29 SURRENDER OF AUTHORITY 2003-09-29
010724002447 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990817002336 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970730002156 1997-07-30 BIENNIAL STATEMENT 1997-07-01
970331001173 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
930823002315 1993-08-23 BIENNIAL STATEMENT 1993-07-01
901108000133 1990-11-08 CERTIFICATE OF CHANGE 1990-11-08
B528584-4 1987-07-31 APPLICATION OF AUTHORITY 1987-07-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State