Search icon

MINCO, INC.

Company Details

Name: MINCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1997 (28 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 2103142
ZIP code: 00000
County: New York
Place of Formation: New York
Principal Address: 18 E 41ST STREET, NEW YORK, NY, United States, 10017
Address: 301 EAST 78TH STREET, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CALO Chief Executive Officer 18 E. 41ST STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 78TH STREET, NEW YORK, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
020111000520 2002-01-11 CERTIFICATE OF DISSOLUTION 2002-01-11
990119002010 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970116000232 1997-01-16 CERTIFICATE OF INCORPORATION 1997-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900468 Patent 1989-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-18
Termination Date 1997-03-03
Pretrial Conference Date 1989-07-21
Section 1338
Sub Section A

Parties

Name MINCO, INC.
Role Plaintiff
Name PEMCO, INC., D/B/A
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State