Name: | KORTE CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1989 (35 years ago) |
Date of dissolution: | 15 Mar 1993 |
Entity Number: | 1401533 |
ZIP code: | 62249 |
County: | New York |
Place of Formation: | Missouri |
Address: | P.O. BOX 146, HIGHLAND, IL, United States, 62249 |
Principal Address: | 700 ST. LOUIS UNION STATION, ST. LOUIS, MO, United States, 63103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 146, HIGHLAND, IL, United States, 62249 |
Name | Role | Address |
---|---|---|
RALPH F. KORTE | Chief Executive Officer | 700 ST. LOUIS UNION STATION, ST. LOUIS, MO, United States, 63103 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-21 | 1993-03-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-11-21 | 1993-03-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930315000026 | 1993-03-15 | SURRENDER OF AUTHORITY | 1993-03-15 |
921202002593 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
C078419-4 | 1989-11-21 | APPLICATION OF AUTHORITY | 1989-11-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State