Name: | THYSSEN MINING CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2014 (11 years ago) |
Entity Number: | 4512141 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2409 ALBERT ST N, PO BOX 1997, REGINA, Canada, S4P-3E1 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RENE SCHEEPERS | Chief Executive Officer | 2409 ALBERT ST N, PO BOX 1997, REGINA, Canada, S4P-3E1 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-21 | 2020-04-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-03 | 2020-01-21 | Address | 2409 ALBERT ST N, PO BOX 1997, REGINA, CAN (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-03 | Address | 2409 ALBERT ST N, PO BOX 1997, REGINA, CAN (Type of address: Chief Executive Officer) |
2016-01-04 | 2020-01-21 | Address | 2409 ALBERT ST N, PO BOX 1997, REGINA, CAN (Type of address: Principal Executive Office) |
2014-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-13 | 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 |
---|---|---|---|
200422000694 | 2020-04-22 | CERTIFICATE OF CHANGE | 2020-04-22 |
200121060628 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103007401 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104007970 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140113000026 | 2014-01-13 | APPLICATION OF AUTHORITY | 2014-01-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State