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 |
Name | Role | Address |
---|---|---|
JAMES RHUDE | Chief Executive Officer | 605 WEST 37TH STREET, P.O. BOX 66, HIBBING, MN, United States, 55746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES E. RHUDE, 605 W. 37TH ST. POB 66, HIBBING, MN, United States, 55746 |
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) |
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