Search icon

SUBZERO CONSTRUCTORS, INC.

Company Details

Name: SUBZERO CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 26 Jun 2018
Entity Number: 3922821
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30055 COMERCIO, ROCHO SANT, MARGARITA, CA, United States, 92688

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN SOLL Chief Executive Officer 30055 COMERCIO, RONCHO SANTA, MARGARITA, CA, United States, 92688

History

Start date End date Type Value
2010-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626000492 2018-06-26 SURRENDER OF AUTHORITY 2018-06-26
180322006104 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160303006999 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006585 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120619002364 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100311000411 2010-03-11 APPLICATION OF AUTHORITY 2010-03-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State