THE MITCHELL GOLD CO.

Name: | THE MITCHELL GOLD CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2007 (18 years ago) |
Entity Number: | 3525330 |
ZIP code: | 28681 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, United States, 28681 |
Name | Role | Address |
---|---|---|
ALLISON O'CONNOR | Chief Executive Officer | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, United States, 28681 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, United States, 28681 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-04-25 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-06-26 | 2023-06-26 | Address | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-04-25 | Address | 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2023-06-26 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003263 | 2024-04-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-04-24 |
230626004019 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
210608060876 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190926060040 | 2019-09-26 | BIENNIAL STATEMENT | 2019-06-01 |
180627006275 | 2018-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189043 | OL VIO | INVOICED | 2012-08-03 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State