Name: | M. T. MINOGUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1962 (63 years ago) |
Entity Number: | 151865 |
ZIP code: | 12866 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 16 WEST AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 16 WEST AVE, SARATOGA SPRINS, NY, United States, 12866 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M MINOGUE JR | Chief Executive Officer | 62 HILLCREST LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
M. T. MINOGUE INC. | DOS Process Agent | 16 WEST AVE, SARATOGA SPRINS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-05 | 2020-11-09 | Address | 16 WEST AVE, SARATOGA SPRINS, NY, 12866, USA (Type of address: Service of Process) |
2006-10-26 | 2008-10-23 | Address | 62 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2006-10-26 | Address | 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2014-11-05 | Address | 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1996-11-15 | 2014-11-05 | Address | 266 QUAKER RD., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060475 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181108006187 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161103007602 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141105006599 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121113006524 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State