Name: | SOMAC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1991 (34 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1539019 |
ZIP code: | 08083 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 800 KENNEDY BLVD, SOMERDALE, NJ, United States, 08083 |
Principal Address: | 800 KENNEDY BOULEVARD, SOMERDALE, NJ, United States, 08083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 KENNEDY BLVD, SOMERDALE, NJ, United States, 08083 |
Name | Role | Address |
---|---|---|
DANIEL MCCOLLUM | Chief Executive Officer | 800 KENNEDY BOULEVARD, SOMERDALE, NJ, United States, 08083 |
Name | Role | Address |
---|---|---|
LYNDA J. MCCOLLUM | Agent | SUITE 435, 515 W. 42ND ST., N.Y., NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1997-05-08 | Address | 80 KENNEDY BOULEVARD, SOMERDALE, NJ, 08083, USA (Type of address: Service of Process) |
1991-04-10 | 1993-08-17 | Address | 293 CENTRAL AVE., BERLIN, NJ, 08009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359692 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
970508002765 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
930817002563 | 1993-08-17 | BIENNIAL STATEMENT | 1993-04-01 |
910410000013 | 1991-04-10 | APPLICATION OF AUTHORITY | 1991-04-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State