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 |
Name | Role | Address |
---|---|---|
JOSEPH L. MINT | Chief Executive Officer | 157 BROAD STREET, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 298, SPENCER, NY, United States, 14883 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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