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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
M. GRANT DYESS | Chief Executive Officer | 7159 HIGHWAY 35, BASSFIELD, MS, United States, 39421 |
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) |
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