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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J CURTIN | Chief Executive Officer | ONE METROPLEX DRIVE STE 400, BIRMINGHAM, AL, United States, 35209 |
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) |
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