Search icon

SAN FRANCISCO CONSTRUCTION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAN FRANCISCO CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1974 (51 years ago)
Date of dissolution: 26 Jul 2005
Entity Number: 358569
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 400000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
FRED C KREITZBERG Chief Executive Officer 19 SPRING RD, BOX 1200, ROSS, CA, United States, 94957

History

Start date End date Type Value
2005-05-09 2005-07-26 Address (Type of address: Service of Process)
2000-02-16 2005-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-08 2000-12-27 Address 50 FREMONT, 24TH FL, SAN FRANCISCO, CA, 94105, 2236, USA (Type of address: Principal Executive Office)
1997-09-08 2000-12-27 Address 50 FREMONT, 24TH FL, SAN FRANCISCO, CA, 94105, 2236, USA (Type of address: Chief Executive Officer)
1997-09-08 2000-02-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050726000160 2005-07-26 CERTIFICATE OF CHANGE 2005-07-26
050726000167 2005-07-26 CERTIFICATE OF DISSOLUTION 2005-07-26
20050602039 2005-06-02 ASSUMED NAME CORP INITIAL FILING 2005-06-02
050509000094 2005-05-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-05-09
050113002452 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State