Name: | SEARLES VALLEY MINERALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 22 May 2012 |
Entity Number: | 3004143 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9401 INDIAN CREEK PKWY, STE 1000, OVERLAND PARK, KS, United States, 66210 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN W COLE | Chief Executive Officer | 9401 INDIAN CREEK PKWY, STE 1000, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2010-03-29 | Address | 9401 INDIAN CREEK PKWY, STE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2008-12-08 | Address | 9401 INDIAN CREEK PKWY, STE 1000, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522000006 | 2012-05-22 | CERTIFICATE OF TERMINATION | 2012-05-22 |
120322002122 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100329003058 | 2010-03-29 | BIENNIAL STATEMENT | 2010-01-01 |
081208002606 | 2008-12-08 | BIENNIAL STATEMENT | 2008-01-01 |
061110002776 | 2006-11-10 | BIENNIAL STATEMENT | 2006-01-01 |
041203000026 | 2004-12-03 | CERTIFICATE OF AMENDMENT | 2004-12-03 |
040123000810 | 2004-01-23 | APPLICATION OF AUTHORITY | 2004-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State