Search icon

SOUTHERN CONE MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O FRANCIS CHERRY DOS Process Agent 531 MAIN STREET #908, NEW YORK, NY, United States, 10044

Chief Executive Officer

Name Role Address
FRANCIS G. CHERRY Chief Executive Officer 531 MAIN ST, STE 908, NEW YORK, NY, United States, 10044

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State