Name: | MOLYCORP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1931 (94 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 32061 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: YEN NEELY, 6001 BOLLINGER CANYON RD., SAN RAMON, CA, United States, 94583 |
Address: | 502 EAST JOHN STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK A. SMITH | Chief Executive Officer | 116 INVERNESS DRIVE EAST, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 EAST JOHN STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-26 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-16 | 2005-12-09 | Address | 376 S VALENCIA AVE, BREA, CA, 92823, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2005-12-09 | Address | 376 S VALENCIA AVE, BREA, CA, 92823, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2003-05-16 | Address | 376 S VALENCIA AVE, BREA, CA, 92823, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100930000960 | 2010-09-30 | SURRENDER OF AUTHORITY | 2010-09-30 |
090508002485 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070514002685 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
051209002611 | 2005-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2005-05-01 |
050826000686 | 2005-08-26 | CERTIFICATE OF CHANGE | 2005-08-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State