Search icon

JOE MINT

Company Details

Name: JOE MINT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1988 (37 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 1279593
ZIP code: 14883
County: Tioga
Place of Formation: Delaware
Foreign Legal Name: MINT, INC.
Fictitious Name: JOE MINT
Address: 47 WILLIAM STREET, SAYRE, PA, United States, 18840
Address: p.o. box 298, SPENCER, NY, United States, 14883

Chief Executive Officer

Name Role Address
JOSEPH L. MINT Chief Executive Officer 157 BROAD STREET, WAVERLY, NY, United States, 14892

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 298, SPENCER, NY, United States, 14883

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1993-05-13 2024-11-15 Address 157 BROAD STREET, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer)
1988-07-25 2024-11-15 Address 47 WILLIAM STREET, SAYRE, PA, 18840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115002411 2024-10-01 SURRENDER OF AUTHORITY 2024-10-01
131126000958 2013-11-26 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-11-26
DP-1222155 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930921002654 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930513003276 1993-05-13 BIENNIAL STATEMENT 1992-07-01
B666339-4 1988-07-25 APPLICATION OF AUTHORITY 1988-07-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State