Search icon

THYSSEN MINING CONSTRUCTION, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RENE SCHEEPERS Chief Executive Officer 2409 ALBERT ST N, PO BOX 1997, REGINA, Canada, S4P-3E1

History

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)

Filings

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