Search icon

SOUTHLAKE CONSTRUCTION CO., INC.

Company Details

Name: SOUTHLAKE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1995 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1976568
ZIP code: 10001
County: New York
Place of Formation: California
Principal Address: 333 CITY BLVD. WEST, #1210, ORANGE, CA, United States, 92668
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARL F. AGREN Chief Executive Officer 333 CITY BLVD. WEST, #1210, ORANGE, CA, United States, 92668

History

Start date End date Type Value
1999-09-30 2005-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2005-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-16 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-11-27 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-27 1997-12-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1831934 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
050217000359 2005-02-17 CERTIFICATE OF CHANGE 2005-02-17
990930000403 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971216002452 1997-12-16 BIENNIAL STATEMENT 1997-11-01
951127000378 1995-11-27 APPLICATION OF AUTHORITY 1995-11-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State