SC WRIGHT CONSTRUCTION INC.

Name: | SC WRIGHT CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2875065 |
ZIP code: | 91944 |
County: | New York |
Place of Formation: | California |
Address: | 3838 CAMINO DEL RIO N, SUITE 370, SAN DIEGO, CA, United States, 91944 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEVEN WRIGHT | Chief Executive Officer | PO BOX 3250, LA MESA, CA, United States, 91944 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2019-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-05 | 2019-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-24 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2018-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-03 | 2015-02-10 | Address | 7051 ALVARADO ROAD, LA MESA, CA, 91942, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000398 | 2019-11-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-22 |
190923000136 | 2019-09-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-10-23 |
180905000259 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
170224006153 | 2017-02-24 | BIENNIAL STATEMENT | 2017-02-01 |
150210006149 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State