Search icon

PRINCE MINERALS, INC.

Company Details

Name: PRINCE MINERALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2008 (16 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 3746936
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15311 VANTAGE PARKWAY W., STE. 350, HOUSTON, TX, United States, 77032

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. WILLSON ROPP Chief Executive Officer 15311 VANTAGE PARKWAY W., STE. 350, HOUSTON, TX, United States, 77032

History

Start date End date Type Value
2012-11-27 2016-11-14 Address 21 W 46TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-11-27 2016-11-14 Address 21 W 46TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-20 2012-11-27 Address 14 EAST 44TH ST, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-12-20 2012-11-27 Address 14 EAST 44TH ST, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-11-25 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424000591 2019-04-24 CERTIFICATE OF TERMINATION 2019-04-24
SR-100451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161114006174 2016-11-14 BIENNIAL STATEMENT 2016-11-01
121127006282 2012-11-27 BIENNIAL STATEMENT 2012-11-01
120920000078 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
101220002866 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081125000822 2008-11-25 APPLICATION OF AUTHORITY 2008-11-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State