Search icon

SOUTHEASTERN CONTAINER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS J WEHRKAMP Chief Executive Officer 1250 SAND HILL RD, ENKA, NC, United States, 28728

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 SAND HILL RD, PO BOX 909, ENKA, NC, United States, 28728

History

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)

Filings

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