SAVOY CAPITAL, INC.

Name: | SAVOY CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1549755 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 CLAY, SUITE 4040, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 CLAY, SUITE 4040, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
FRANCISCO A. LORENZO | Chief Executive Officer | 333 CLAY, SUITE 4040, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-22 | 1995-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-05-22 | 1995-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951120000504 | 1995-11-20 | ERRONEOUS ENTRY | 1995-11-20 |
951120000513 | 1995-11-20 | SURRENDER OF AUTHORITY | 1995-11-20 |
DP-1226374 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930812002298 | 1993-08-12 | BIENNIAL STATEMENT | 1993-05-01 |
930519002195 | 1993-05-19 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State