Name: | SURPAS RESOURCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1992 (33 years ago) |
Entity Number: | 1642621 |
ZIP code: | 77082 |
County: | New York |
Place of Formation: | Texas |
Address: | 3120 HAYES ROAD SUITE 200, HOUSTON, TX, United States, 77082 |
Name | Role | Address |
---|---|---|
DANEN SHIEK | Chief Executive Officer | 3120 HAYES RD, STE 200, HOUSTON, TX, United States, 77082 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2002-06-03 | Address | 3120 HAYES ROAD SUITE 200, HOUSTON, TX, 77082, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2001-07-12 | Address | 10000 RICHMOND AVE, STE 150, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2001-07-12 | Address | 10000 RICHMOND AVE, STE 150, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2007-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-02 | 2000-06-08 | Address | 10000 RICHMOND AVE #150, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
1998-07-02 | 2000-06-08 | Address | 10000 RICHMOND AVE #150, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-16 | 1998-07-02 | Address | 10000 RICHMOND AVE #500, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
1996-09-16 | 1998-07-02 | Address | 5847 SAAN FELIPE #4545, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
1992-06-09 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000024 | 2011-09-29 | ERRONEOUS ENTRY | 2011-09-29 |
DP-1893664 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071218000041 | 2007-12-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-12-18 |
040720002291 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020603002512 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
010712002990 | 2001-07-12 | AMENDMENT TO BIENNIAL STATEMENT | 2000-06-01 |
000608002438 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
990927000008 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980702002740 | 1998-07-02 | BIENNIAL STATEMENT | 1998-06-01 |
960916002172 | 1996-09-16 | BIENNIAL STATEMENT | 1996-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200777 | Other Statutory Actions | 2002-02-05 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DEUTSCH |
Role | Plaintiff |
Name | SURPAS RESOURCE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-12-06 |
Termination Date | 2007-02-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | HOFFMAN |
Role | Plaintiff |
Name | SURPAS RESOURCE CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State