Search icon

SAN-CON INDUSTRIES, INC.

Company Details

Name: SAN-CON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (16 years ago)
Entity Number: 3709321
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 320 W. MAPLE STREET, SUITE A, UPPER SANDUSKY, OH, United States, 43351

Chief Executive Officer

Name Role Address
JOHN E WYATT II Chief Executive Officer 320 W. MAPLE STREET, SUITE A, UPPER SANDUSKY, OH, United States, 43351

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-01 2012-08-16 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-08-14 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140916007003 2014-09-16 BIENNIAL STATEMENT 2014-08-01
120816001035 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
120801006019 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100826002191 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080814000875 2008-08-14 APPLICATION OF AUTHORITY 2008-08-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State