Name: | SUPERIOR CONCRETE FENCE OF TEXAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (16 years ago) |
Entity Number: | 3717834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1203 RAIDER DRIVE, EULESS, TX, United States, 76040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD STERNFELD | Chief Executive Officer | 1203 RAIDER DRIVE, EULESS, TX, United States, 76040 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-28 | 2020-09-29 | Address | 2020 HURLEY WAY, SUITE 350, SACRAMENTO, CA, 95825, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-09 | 2011-03-09 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220907001724 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200929060424 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
191127060205 | 2019-11-27 | BIENNIAL STATEMENT | 2018-09-01 |
191028000082 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
SR-50675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141008006944 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121011000021 | 2012-10-11 | ERRONEOUS ENTRY | 2012-10-11 |
DP-2090032 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110309002973 | 2011-03-09 | BIENNIAL STATEMENT | 2010-09-01 |
080909000104 | 2008-09-09 | APPLICATION OF AUTHORITY | 2008-09-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State