Name: | MOUNT VERNON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1988 (37 years ago) |
Entity Number: | 1287922 |
ZIP code: | 29662 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 503 S MAIN ST, MAULDIN, SC, United States, 29662 |
Address: | PO BOX 100, MAULDIN, SC, United States, 29662 |
Name | Role | Address |
---|---|---|
WILLIAM H. ROGERS | Chief Executive Officer | 503 S. MAIN ST., MAULDIN, SC, United States, 29662 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | PO BOX 100, MAULDIN, SC, United States, 29662 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 503 S. MAIN ST., MAULDIN, SC, 29662, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-08 | Address | 503 S. MAIN ST., MAULDIN, SC, 29662, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-08-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-08-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-08-21 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000516 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220808000513 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200811060058 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
SR-113946 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113945 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State