Search icon

SOUTHERN ACQUISITIONS HOLDING NORTH, LLC

Company Details

Name: SOUTHERN ACQUISITIONS HOLDING NORTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2006 (18 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 3451445
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SOUTHERN ACQUISITIONS HOLDING - NORTH, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-12-16 2024-10-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-27 2018-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-19 2016-07-27 Address 11431 FERRELL DRIVE, SUITE 204, FARMERS BRANCH, TX, 75234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004102 2024-10-08 CERTIFICATE OF TERMINATION 2024-10-08
221206000066 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201216060172 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-45482 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181221006484 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161201007727 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160727000410 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
141201007255 2014-12-01 BIENNIAL STATEMENT 2014-12-01
101214002866 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State