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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3800, CASPER, WY, United States, 82602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEROY MEADOR | Chief Executive Officer | 2210 MIRACLE DR, CASPER, WY, United States, 82609 |
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) |
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