Search icon

THE MITCHELL GOLD CO.

Company Details

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

Chief Executive Officer

Name Role Address
ALLISON O'CONNOR Chief Executive Officer 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, United States, 28681

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, United States, 28681

History

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)
2019-09-26 2023-06-26 Address 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer)
2017-03-20 2021-06-08 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-08-26 2017-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-26 2019-09-26 Address 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681, USA (Type of address: Chief Executive Officer)
2007-06-01 2015-08-26 Address MICHELL GOLD + BOB WILLIAMS, 210 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

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
170320000185 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
150826006157 2015-08-26 BIENNIAL STATEMENT 2015-06-01
140926002054 2014-09-26 BIENNIAL STATEMENT 2013-06-01
070601000546 2007-06-01 APPLICATION OF AUTHORITY 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-19 No data 210 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189043 OL VIO INVOICED 2012-08-03 250 OL - Other Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708737 Americans with Disabilities Act - Other 2017-11-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-09
Termination Date 2018-06-26
Date Issue Joined 2018-02-09
Pretrial Conference Date 2018-02-02
Section 1213
Sub Section 1
Status Terminated

Parties

Name NORMAN
Role Plaintiff
Name THE MITCHELL GOLD CO.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State