Search icon

MNMS OF NORTH CAROLINA, INC.

Company Details

Name: MNMS OF NORTH CAROLINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1990 (35 years ago)
Date of dissolution: 06 Aug 2002
Entity Number: 1423968
ZIP code: 10011
County: New York
Place of Formation: North Carolina
Principal Address: 2828 CROASDAILE DR, DURHAM, NC, United States, 27705
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EUGENE F DAUCHERT, JR Chief Executive Officer 2828 CROASDAILE DR, DURHAM, NC, United States, 27705

History

Start date End date Type Value
1999-11-18 2002-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-11 2002-03-18 Address 3104 CROASDAILE DR, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)
1998-03-11 2002-03-18 Address 3104 CROASDAILE DR, DURHAM, NC, 27705, USA (Type of address: Principal Executive Office)
1994-03-02 1998-03-11 Address 2828 CROASDAILE DRIVE, DURHAM, NC, 27705, USA (Type of address: Chief Executive Officer)
1994-03-02 1998-03-11 Address 3708 MAYFAIR STREET, SUITE 206, DURHAM, NC, 27707, USA (Type of address: Principal Executive Office)
1993-05-20 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-20 1994-03-02 Address 3708 MAYFAIR STREET, SUITE 206, DURHAM, NC, 27717, USA (Type of address: Chief Executive Officer)
1993-05-20 1994-03-02 Address 3708 MAYFAIR STREET, SUITE 206, DURHAM, NC, 27717, USA (Type of address: Principal Executive Office)
1990-02-20 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-02-20 1993-05-20 Address 2828 CROASDAILE DR., DURHAM, NC, 27704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020806000062 2002-08-06 CERTIFICATE OF TERMINATION 2002-08-06
020806000059 2002-08-06 CERTIFICATE OF AMENDMENT 2002-08-06
020318002810 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000309002850 2000-03-09 BIENNIAL STATEMENT 2000-02-01
991118000987 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980311002360 1998-03-11 BIENNIAL STATEMENT 1998-02-01
940302002623 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930520002870 1993-05-20 BIENNIAL STATEMENT 1993-02-01
C109438-4 1990-02-20 APPLICATION OF AUTHORITY 1990-02-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State