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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EUGENE F DAUCHERT, JR | Chief Executive Officer | 2828 CROASDAILE DR, DURHAM, NC, United States, 27705 |
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) |
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