Search icon

TIC-THE INDUSTRIAL COMPANY WYOMING, INC.

Company Details

Name: TIC-THE INDUSTRIAL COMPANY WYOMING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 31 Oct 2006
Entity Number: 2529137
ZIP code: 82602
County: New York
Place of Formation: Wyoming
Address: PO BOX 3800, CASPER, WY, United States, 82602
Principal Address: 1474 WILLER DR, CASPER, WY, United States, 82604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3800, CASPER, WY, United States, 82602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEROY MEADOR Chief Executive Officer 2210 MIRACLE DR, CASPER, WY, United States, 82609

History

Start date End date Type Value
2003-09-16 2006-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-16 2006-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-16 2003-09-16 Address 1474 WILLER DR, CASPER, WY, 82604, USA (Type of address: Service of Process)
2000-07-07 2003-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-07 2002-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061031000862 2006-10-31 SURRENDER OF AUTHORITY 2006-10-31
040817002243 2004-08-17 BIENNIAL STATEMENT 2004-07-01
030916000345 2003-09-16 CERTIFICATE OF CHANGE 2003-09-16
020716002295 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000707000683 2000-07-07 APPLICATION OF AUTHORITY 2000-07-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State