Name: | NEW GOLD MINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 19 Feb 2013 |
Entity Number: | 1413441 |
ZIP code: | 11954 |
County: | Bronx |
Place of Formation: | New York |
Address: | 63 TENNYSON DR, NANUET, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KAMBOURIS | Chief Executive Officer | 63 TENNYSON DR, NANUET, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
GEORGE KAMBOURIS | DOS Process Agent | 63 TENNYSON DR, NANUET, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2010-03-18 | Address | 63 TENNYSON DR., NANUET, NY, 10954, USA (Type of address: Service of Process) |
2002-03-21 | 2010-03-18 | Address | 63 TENNYSON DR., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2010-03-18 | Address | 63 TENNYSON DR., NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2002-03-21 | Address | 63 TENNYSON DR, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2000-05-24 | 2002-03-21 | Address | 63 TENNYSON DR, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219000588 | 2013-02-19 | CERTIFICATE OF DISSOLUTION | 2013-02-19 |
120307002355 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100318002113 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
060314002282 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040322002831 | 2004-03-22 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State