Name: | SOUTHEASTERN CONTAINER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 09 Jun 2015 |
Entity Number: | 2883176 |
ZIP code: | 28728 |
County: | Dutchess |
Place of Formation: | North Carolina |
Address: | 1250 SAND HILL RD, PO BOX 909, ENKA, NC, United States, 28728 |
Principal Address: | 1250 SAND HILL RD, ENKA, NC, United States, 28728 |
Name | Role | Address |
---|---|---|
DOUGLAS J WEHRKAMP | Chief Executive Officer | 1250 SAND HILL RD, ENKA, NC, United States, 28728 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 SAND HILL RD, PO BOX 909, ENKA, NC, United States, 28728 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-11 | 2015-06-09 | Address | 1250 SAND HILL RD, ENKA, NC, 28728, USA (Type of address: Service of Process) |
2007-03-23 | 2013-12-11 | Address | 1250 SAND HILL RD, ENKA, NC, 28728, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2013-12-11 | Address | 1250 SAND HILL RD, ENKA, NC, 28728, USA (Type of address: Principal Executive Office) |
2005-06-28 | 2007-03-23 | Address | 265 W BROOKE RD, WINCHESTER, VA, 22604, USA (Type of address: Chief Executive Officer) |
2005-06-28 | 2007-03-23 | Address | 265 W BROOKE RD, WINCHESTER, VA, 22604, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2013-12-11 | Address | 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150609000602 | 2015-06-09 | SURRENDER OF AUTHORITY | 2015-06-09 |
131211002133 | 2013-12-11 | BIENNIAL STATEMENT | 2013-03-01 |
070323002641 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050628002919 | 2005-06-28 | BIENNIAL STATEMENT | 2005-03-01 |
030317000589 | 2003-03-17 | APPLICATION OF AUTHORITY | 2003-03-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State