Search icon

M. G. DYESS, INC.

Branch

Company Details

Name: M. G. DYESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2009 (15 years ago)
Branch of: M. G. DYESS, INC., Mississippi (Company Number 589047)
Entity Number: 3844463
ZIP code: 12207
County: New York
Place of Formation: Mississippi
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7159 HIGHWAY 35, BASSFIELD, MS, United States, 39421

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
M. GRANT DYESS Chief Executive Officer 7159 HIGHWAY 35, BASSFIELD, MS, United States, 39421

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 7159 HIGHWAY 35, BASSFIELD, MS, 39421, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-18 Address 4500 N. MISSION ROAD, ROSEBUSH, MI, 48878, USA (Type of address: Chief Executive Officer)
2016-04-21 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-21 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-30 2017-08-01 Address 33 WILEY DYESS ROAD, CARSON, MS, 39427, USA (Type of address: Chief Executive Officer)
2011-08-30 2017-08-01 Address 12 TUT WEITER AVE, HATTIESBURG, MS, 39402, USA (Type of address: Principal Executive Office)
2011-08-30 2016-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-13 2016-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-13 2011-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001193 2023-08-18 BIENNIAL STATEMENT 2023-08-01
210802000656 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801061069 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006496 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160421000411 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
160125006231 2016-01-25 BIENNIAL STATEMENT 2015-08-01
110830002473 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090813000007 2009-08-13 APPLICATION OF AUTHORITY 2009-08-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State