Name: | NORTH CAROLINA M-S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1993 (32 years ago) |
Date of dissolution: | 22 Mar 2004 |
Entity Number: | 1752429 |
ZIP code: | 48180 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Principal Address: | C/O TAX DEPT., PO BOX 2085, 2427 PENNY ROAD, HIGH POINT, NC, United States, 27261 |
Name | Role | Address |
---|---|---|
SEAMUS BATESON | Chief Executive Officer | 2427 PENNY ROAD, HIGH POINT, NC, United States, 27265 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2003-08-06 | Address | 2427 PENNY ROAD, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2004-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-25 | 2004-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 1999-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-20 | 2001-08-16 | Address | 4000 LIFESTYLE COURT, HIGH POINT, NC, 27265, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040322000178 | 2004-03-22 | SURRENDER OF AUTHORITY | 2004-03-22 |
031208000210 | 2003-12-08 | CERTIFICATE OF AMENDMENT | 2003-12-08 |
030806002614 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010816002162 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
991110002181 | 1999-11-10 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State