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