SOUTHWEST SERVICE AGREEMENTS, INC.

Name: | SOUTHWEST SERVICE AGREEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (37 years ago) |
Date of dissolution: | 02 Jun 2006 |
Entity Number: | 1312612 |
ZIP code: | 76137 |
County: | New York |
Place of Formation: | North Carolina |
Address: | ATTN: GENERAL COUNSEL, SUITE 200, 3001 MEACHAM BLVD., FORT WORTH, TX, United States, 76137 |
Principal Address: | 714 MAIN STREET, FORT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER E. WATSON | Chief Executive Officer | 388 GREENWICH ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, SUITE 200, 3001 MEACHAM BLVD., FORT WORTH, TX, United States, 76137 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2006-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-29 | 2006-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-05-19 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-05-19 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-11 | 1999-01-04 | Address | 714 MAIN STREET, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060602000386 | 2006-06-02 | SURRENDER OF AUTHORITY | 2006-06-02 |
050131002839 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
040526002464 | 2004-05-26 | BIENNIAL STATEMENT | 2002-12-01 |
020116002326 | 2002-01-16 | BIENNIAL STATEMENT | 2000-12-01 |
990104002117 | 1999-01-04 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State