Name: | SOUTHERN INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1997 (28 years ago) |
Entity Number: | 2139430 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 520 White Plains Road, Suite 500, Tarrytown, NY, United States, 10591 |
Address: | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN INDUSTRIES CORPORATION, CONNECTICUT | 2899098 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EDDIE PATAFIO | DOS Process Agent | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JONATHAN DELISA | Chief Executive Officer | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-10-23 | Address | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-21 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-21 | Address | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2023-10-19 | 2023-10-23 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-23 | Address | 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001620 | 2025-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-21 |
231023000323 | 2023-10-23 | BIENNIAL STATEMENT | 2023-05-01 |
231019001526 | 2023-10-12 | CERTIFICATE OF AMENDMENT | 2023-10-12 |
130524006225 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110519002295 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090422002885 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
080926002668 | 2008-09-26 | BIENNIAL STATEMENT | 2007-05-01 |
030425002785 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010611002232 | 2001-06-11 | BIENNIAL STATEMENT | 2001-05-01 |
990806002419 | 1999-08-06 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State