Name: | STRUCTSURE PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2014 (10 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 4661899 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kansas |
Address: | 90 state street ste 700, office 40, ALBANY, NY, United States, 12207 |
Principal Address: | 903 E 104TH STREET, SUITE 140, KANSAS CITY, MO, United States, 64131 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 90 state street ste 700, office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C. KEVIN ROGERS | Chief Executive Officer | 903 E 104TH STREET, SUITE 140, KANSAS CITY, MO, United States, 64131 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-02 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-08 | 2023-05-04 | Address | 903 E 104TH STREET, SUITE 140, KANSAS CITY, MO, 64131, USA (Type of address: Chief Executive Officer) |
2016-11-30 | 2018-11-08 | Address | 5425 ANTIOCH DRIVE, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer) |
2016-11-30 | 2018-11-08 | Address | 5425 ANTIOCH DRIVE, MERRIAM, KS, 66202, USA (Type of address: Principal Executive Office) |
2014-11-05 | 2020-11-02 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504003984 | 2022-09-30 | SURRENDER OF AUTHORITY | 2022-09-30 |
220928031553 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201102062033 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190531000333 | 2019-05-31 | CERTIFICATE OF AMENDMENT | 2019-05-31 |
181108006112 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161130006237 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141105000660 | 2014-11-05 | APPLICATION OF AUTHORITY | 2014-11-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State