Name: | SOUTHERN STAR CENTRAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2003 (22 years ago) |
Date of dissolution: | 17 Jan 2006 |
Entity Number: | 2884488 |
ZIP code: | 42301 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4700 HIGHWAY 56, OWENSBORO, KY, United States, 42301 |
Principal Address: | 599 LEXINGTON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H LEE | Chief Executive Officer | 599 LEXINGTON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4700 HIGHWAY 56, OWENSBORO, KY, United States, 42301 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-05 | 2006-01-17 | Address | 599 LEXINGTON AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-03-20 | 2005-08-05 | Address | ATTN MICHAEL WALSH, 175 WATER ST 26TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060117000085 | 2006-01-17 | SURRENDER OF AUTHORITY | 2006-01-17 |
050805002612 | 2005-08-05 | BIENNIAL STATEMENT | 2005-03-01 |
030320000174 | 2003-03-20 | APPLICATION OF AUTHORITY | 2003-03-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State