Search icon

SOUTHERN CROSS SERVICES

Company Details

Name: SOUTHERN CROSS SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3126957
ZIP code: 10005
County: New York
Place of Formation: Alabama
Foreign Legal Name: CRC INSURANCE SERVICES, INC.
Fictitious Name: SOUTHERN CROSS SERVICES
Principal Address: ONE METROPLEX DRIVE STE 400, BIRMINGHAM, AL, United States, 35209
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS J CURTIN Chief Executive Officer ONE METROPLEX DRIVE STE 400, BIRMINGHAM, AL, United States, 35209

History

Start date End date Type Value
2005-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-16 2005-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-16 2005-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-11-17 2005-05-16 Address 342 E. JERICHO TPKE, SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2004-11-17 2005-05-16 Address 342 E. JERICHO TPKE, SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1973496 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
101101002903 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081119002150 2008-11-19 BIENNIAL STATEMENT 2008-11-01
061120002383 2006-11-20 BIENNIAL STATEMENT 2006-11-01
050622000971 2005-06-22 CERTIFICATE OF CHANGE 2005-06-22
050516000984 2005-05-16 CERTIFICATE OF CHANGE 2005-05-16
041117000005 2004-11-17 APPLICATION OF AUTHORITY 2004-11-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State