Name: | SOUTHERN TIER CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1961 (64 years ago) |
Date of dissolution: | 22 Sep 2004 |
Entity Number: | 137167 |
ZIP code: | 10004 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 50 BROAD ST., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN TIER CAPITAL CORPORATION, FLORIDA | 852294 | FLORIDA |
Name | Role | Address |
---|---|---|
U.S. CORPORATION CO. | DOS Process Agent | 50 BROAD ST., NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-15 | 1967-08-15 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1967-08-15 | 1967-08-15 | Shares | Share type: PAR VALUE, Number of shares: 120, Par value: 1000 |
1961-04-27 | 1967-08-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040922000717 | 2004-09-22 | CERTIFICATE OF DISSOLUTION | 2004-09-22 |
C217753-2 | 1994-12-12 | ASSUMED NAME CORP INITIAL FILING | 1994-12-12 |
633564-4 | 1967-08-15 | CERTIFICATE OF MERGER | 1967-08-15 |
415475 | 1964-01-13 | CERTIFICATE OF AMENDMENT | 1964-01-13 |
266223 | 1961-04-27 | CERTIFICATE OF AMENDMENT | 1961-04-27 |
264702 | 1961-04-18 | CERTIFICATE OF INCORPORATION | 1961-04-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State