Name: | G.H. MINER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1956 (69 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 98202 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 210, JAMESVILLE, NY, United States, 13078 |
Principal Address: | PO BOX 185, 5923 COURT ST RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 210, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
DOROTHY M DOWNING | Chief Executive Officer | PO BOX 185, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2025-04-28 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2025-04-18 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2025-04-18 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2025-04-18 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060914000401 | 2006-09-14 | CERTIFICATE OF CHANGE | 2006-09-14 |
010307000420 | 2001-03-07 | CERTIFICATE OF DISSOLUTION | 2001-03-07 |
981028002304 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961108002548 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
950607002351 | 1995-06-07 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State