Search icon

SOUTHERN CAPITAL ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN CAPITAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3189665
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 375 N FRENCH RD, STE 107, AMHERST, NY, United States, 14228
Address: 6929 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Contact Details

Phone +1 716-297-3922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6929 WILLIAMS ROAD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
BRIAN PEUNIC Chief Executive Officer 375 N FRENCH RD, STE 107, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
913466
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-936-505
State:
Alabama
Type:
Headquarter of
Company Number:
f1b180e7-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0665941
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071267850
State:
COLORADO
Type:
Headquarter of
Company Number:
000151363
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0833409
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
525261
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65539225
State:
ILLINOIS

Licenses

Number Status Type Date End date
1212804-DCA Inactive Business 2005-10-19 2009-01-31

History

Start date End date Type Value
2007-05-04 2009-03-16 Address 6929 WILLIAMS ROAD, STE 127, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-05-04 2009-03-16 Address 6929 WILLIAMS ROAD, STE 127, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1980933 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090316002585 2009-03-16 BIENNIAL STATEMENT 2009-04-01
070504002818 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050411001157 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
756862 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
713052 LICENSE INVOICED 2005-10-24 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State