Name: | JOHNSTON INDUSTRIES ALABAMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1963 (62 years ago) |
Branch of: | JOHNSTON INDUSTRIES ALABAMA, INC., Alabama (Company Number 000-013-978) |
Entity Number: | 153715 |
ZIP code: | 31901 |
County: | New York |
Place of Formation: | Alabama |
Address: | 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901 |
Name | Role | Address |
---|---|---|
JAMES J. MURRAY | DOS Process Agent | 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901 |
Name | Role | Address |
---|---|---|
GEORGE MARRON | Agent | SUITE 2105, 111 W. 40TH STREET, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
D. CLARK OGLE | Chief Executive Officer | 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2001-01-25 | Address | 105 13TH ST, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2001-01-25 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-03-28 | 1999-01-21 | Address | 105 THIRTEENTH STREET, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2001-01-25 | Address | 105 THIRTEENTH STREET, COLUMBUS, GA, 31901, USA (Type of address: Principal Executive Office) |
1995-07-25 | 1997-03-28 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010125002730 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990121002246 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970328002241 | 1997-03-28 | BIENNIAL STATEMENT | 1997-01-01 |
961108000618 | 1996-11-08 | CERTIFICATE OF AMENDMENT | 1996-11-08 |
950725002249 | 1995-07-25 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State