Search icon

MINORCO (U.S.A.) TRADING CORPORATION

Company Details

Name: MINORCO (U.S.A.) TRADING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1988 (37 years ago)
Date of dissolution: 09 Aug 2001
Entity Number: 1298660
ZIP code: 80111
County: New York
Place of Formation: Delaware
Address: ROBERT W MICSAK, 5251 DTC PARKWAY SUITE 700, ENGLEWOOD, CO, United States, 80111
Principal Address: C/O SHEARMAN & STERLING, 599 LEXINGTON AVENUE, RM 460, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANGLOGOLD NORTH AMERICA INC. DOS Process Agent ROBERT W MICSAK, 5251 DTC PARKWAY SUITE 700, ENGLEWOOD, CO, United States, 80111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BEN L. KEISLER Chief Executive Officer C/O SHEARMAN & STERLING, 599 LEXINGTON AVENUE, RM 460, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-10-13 2001-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-02 1998-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-27 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-27 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-10-19 1998-10-13 Address 250 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010809000221 2001-08-09 SURRENDER OF AUTHORITY 2001-08-09
981013002466 1998-10-13 BIENNIAL STATEMENT 1998-10-01
970402000871 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
961008002348 1996-10-08 BIENNIAL STATEMENT 1996-10-01
960627000016 1996-06-27 CERTIFICATE OF CHANGE 1996-06-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State