Name: | ALASKA GOLD COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1974 (51 years ago) |
Date of dissolution: | 13 Apr 1994 |
Entity Number: | 345606 |
ZIP code: | 67278 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 789761, WICHITA, KS, United States, 67278 |
Principal Address: | 2959 NORTH ROCK ROAD, WICHITA, KS, United States, 67226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 789761, WICHITA, KS, United States, 67278 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY L. BARKER | Chief Executive Officer | 2959 NORTH ROCK ROAD, WICHITA, KS, United States, 67226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1994-04-13 | Address | 2959 NORTH ROCK ROAD, WICHITA, KS, 67226, 1191, USA (Type of address: Service of Process) |
1993-03-08 | 1993-07-14 | Address | 2959 N. ROCK RD, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1993-07-14 | Address | 2959 N. ROCK RD, WICHITA, KS, 67226, USA (Type of address: Principal Executive Office) |
1989-06-27 | 1994-04-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-06-27 | 1993-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-06-12 | 1989-06-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-06-12 | 1989-06-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353744-2 | 2004-10-06 | ASSUMED NAME LLC INITIAL FILING | 2004-10-06 |
940413000380 | 1994-04-13 | SURRENDER OF AUTHORITY | 1994-04-13 |
930714002673 | 1993-07-14 | BIENNIAL STATEMENT | 1993-06-01 |
930308002027 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
C026925-3 | 1989-06-27 | CERTIFICATE OF AMENDMENT | 1989-06-27 |
A162249-5 | 1974-06-12 | APPLICATION OF AUTHORITY | 1974-06-12 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State