YORK CONSTRUCTORS OF SOUTH CAROLINA

Name: | YORK CONSTRUCTORS OF SOUTH CAROLINA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2010 (15 years ago) |
Date of dissolution: | 20 Sep 2013 |
Entity Number: | 3995058 |
ZIP code: | 29616 |
County: | New York |
Place of Formation: | South Carolina |
Foreign Legal Name: | YORK CONSTRUCTORS, INC. |
Fictitious Name: | YORK CONSTRUCTORS OF SOUTH CAROLINA |
Address: | PO BOX 25279, GREENVILLE, SC, United States, 29616 |
Principal Address: | 1200 WOODRUFF ROAF, C-16, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 25279, GREENVILLE, SC, United States, 29616 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BILL COLETTA | Chief Executive Officer | 1200 WOODRUFF ROAD, C16, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2013-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-14 | 2013-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130920000329 | 2013-09-20 | SURRENDER OF AUTHORITY | 2013-09-20 |
121004006410 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100914000094 | 2010-09-14 | APPLICATION OF AUTHORITY | 2010-09-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State