Name: | MICHIGAN NORTHERN INDUSTRIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 16 Oct 2002 |
Entity Number: | 1224576 |
ZIP code: | 49801 |
County: | Onondaga |
Place of Formation: | Michigan |
Foreign Legal Name: | NORTHERN STAR INDUSTRIES, INC. |
Fictitious Name: | MICHIGAN NORTHERN INDUSTRIES |
Address: | PO BOX 788, IRON MOUNTIAN, MI, United States, 49801 |
Principal Address: | 200 WEST FRANK PIPP DRIVE, IRON MOUNTAIN, MI, United States, 49801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 788, IRON MOUNTIAN, MI, United States, 49801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. J. BRULE | Chief Executive Officer | 200 WEST FRANK PIPP DRIVE, IRON MOUNTAIN, MI, United States, 49801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2000-12-05 | Name | NORTHERN STAR INDUSTRIES, INC. |
1999-10-27 | 2002-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2002-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-01-05 | 2000-12-05 | Name | M J ELECTRIC, INC. |
1988-01-05 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-05 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021016000678 | 2002-10-16 | SURRENDER OF AUTHORITY | 2002-10-16 |
001205000072 | 2000-12-05 | CERTIFICATE OF AMENDMENT | 2000-12-05 |
000208002563 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
991027000755 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
980303002297 | 1998-03-03 | BIENNIAL STATEMENT | 1998-01-01 |
940125002606 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930413002130 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
B586666-4 | 1988-01-05 | APPLICATION OF AUTHORITY | 1988-01-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State