SOUTHERN CONE MANAGEMENT CORPORATION

Name: | SOUTHERN CONE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 07 Aug 2015 |
Entity Number: | 2231589 |
ZIP code: | 10044 |
County: | New York |
Place of Formation: | Delaware |
Address: | 531 MAIN STREET #908, NEW YORK, NY, United States, 10044 |
Principal Address: | 531 MAIN ST, STE 908, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
C/O FRANCIS CHERRY | DOS Process Agent | 531 MAIN STREET #908, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
FRANCIS G. CHERRY | Chief Executive Officer | 531 MAIN ST, STE 908, NEW YORK, NY, United States, 10044 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-21 | 2015-08-07 | Address | 531 MAIN ST, STE 908, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2012-05-08 | 2014-04-21 | Address | 531 MAINS T., STE 908, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office) |
2012-05-08 | 2014-04-21 | Address | 531 MAIN ST., STE 908, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2006-02-28 | 2012-05-08 | Address | 531 MAIN ST., 908, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
2000-03-16 | 2006-02-28 | Address | 531 MAIN ST., 908, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150807000090 | 2015-08-07 | SURRENDER OF AUTHORITY | 2015-08-07 |
140421002148 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120508002465 | 2012-05-08 | BIENNIAL STATEMENT | 2012-02-01 |
100408002336 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080220002794 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State