Name: | MCTIGHE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1486839 |
ZIP code: | 57301 |
County: | Albany |
Place of Formation: | South Dakota |
Address: | TIMOTHY BURKE, PRESIDENT, P.O. 928, MITCHELL, SD, United States, 57301 |
Principal Address: | 2100 N. KIMBALL ST., P.O. BOX 928, MITCHELL, SD, United States, 57301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TIMOTHY BURKE, PRESIDENT, P.O. 928, MITCHELL, SD, United States, 57301 |
Name | Role | Address |
---|---|---|
ROLLYN H. SAMP | Chief Executive Officer | SAMP LAW OFFICES, P.O. BOX 495, SIOUX FALLS, SD, United States, 57101 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-07 | 1993-01-06 | Address | 2100 NORTH KIMBALL, POST OFFICE BOX 928, MITCHELL, SD, 57301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1221670 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931104002265 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
930106002079 | 1993-01-06 | BIENNIAL STATEMENT | 1992-11-01 |
901107000014 | 1990-11-07 | APPLICATION OF AUTHORITY | 1990-11-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State