Name: | MID-SOUTH SUBCONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 18 Jan 2006 |
Entity Number: | 2775795 |
ZIP code: | 30297 |
County: | New York |
Place of Formation: | Georgia |
Address: | 5020 OLD DIXIE ROAD, FOREST PARK, GA, United States, 30297 |
Principal Address: | 5020 OLD DIXIE RD, FOREST PARK, GA, United States, 30297 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5020 OLD DIXIE ROAD, FOREST PARK, GA, United States, 30297 |
Name | Role | Address |
---|---|---|
W. RON NEWTON | Chief Executive Officer | 5020 OLD DIXIE RD, FOREST PARK, GA, United States, 30297 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2006-01-18 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-02-10 | 2006-01-18 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-06 | 2004-02-10 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-06 | 2004-02-10 | Address | 5020 OLD DIXIE RD., FOREST PARK, GA, 30297, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060118000455 | 2006-01-18 | SURRENDER OF AUTHORITY | 2006-01-18 |
040707002304 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
040210000129 | 2004-02-10 | CERTIFICATE OF CHANGE | 2004-02-10 |
020606000613 | 2002-06-06 | APPLICATION OF AUTHORITY | 2002-06-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State