Search icon

SRC LIQUIDATION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: SRC LIQUIDATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1945 (80 years ago)
Entity Number: 34581
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 600 ALBANY STREET, DAYTON, OH, United States, 45417
Address: 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
JOSEPH P MORGAN JR Chief Executive Officer 600 ALBANY ST, DAYTON, OH, United States, 45417

DOS Process Agent

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

History

Start date End date Type Value
2009-02-27 2011-03-10 Address 600 ALBANY ST, DAYTON, OH, 45408, USA (Type of address: Chief Executive Officer)
2001-03-09 2009-02-27 Address 600 ALBANY ST, DAYTON, OH, 45408, USA (Type of address: Chief Executive Officer)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-03 2001-03-09 Address 600 ALBANY STREET, DAYTON, OH, 45408, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150916000030 2015-09-16 CERTIFICATE OF AMENDMENT 2015-09-16
150202007584 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006712 2013-02-07 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State