Name: | MINE RADIO SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2010 (14 years ago) |
Date of dissolution: | 29 Apr 2013 |
Entity Number: | 3986406 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 394 HIGHWAY 47, GOODWOOD, ON, Canada, L0C-1A0 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH J. MORRELL, | Chief Executive Officer | 158 ACTON, SUNDERLAND, ON, Canada, L0C-1H0 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55240 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130429000605 | 2013-04-29 | CERTIFICATE OF TERMINATION | 2013-04-29 |
120828006147 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100819000001 | 2010-08-19 | APPLICATION OF AUTHORITY | 2010-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State