SAN FRANCISCO CONSTRUCTION MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRED C KREITZBERG | Chief Executive Officer | 19 SPRING RD, BOX 1200, ROSS, CA, United States, 94957 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State