Name: | COX-SCHEPP NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3772197 |
County: | Monroe |
Place of Formation: | North Carolina |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2013-10-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001000025 | 2013-10-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-01 |
DP-2090563 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
090206000634 | 2009-02-06 | APPLICATION OF AUTHORITY | 2009-02-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State