NUMMUS MINING INC.

Name: | NUMMUS MINING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (8 years ago) |
Entity Number: | 5195038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 1923 MCDONALD AVENUESUITE 187, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MILICA JOVANOVIC | Chief Executive Officer | 1923 MCDONALD AVENUESUITE 187, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 1923 MCDONALD AVENUESUITE 187, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-06-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-05 | 2024-11-05 | Address | 1923 MCDONALD AVENUESUITE 187, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-06-23 | Address | 1923 MCDONALD AVENUESUITE 187, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623002275 | 2025-06-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-20 |
241105000119 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
190830060140 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
170830010506 | 2017-08-30 | CERTIFICATE OF INCORPORATION | 2017-08-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State