Search icon

TEXOMA CONTRACTING, INC.

Company Details

Name: TEXOMA CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2016 (9 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 4889594
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: TEXOMA CONTRACTING, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 207 Eastpointe Dr, MUSKOGEE, OK, United States, 74403

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
TEXOMA CONTRACTING, INC. DOS Process Agent TEXOMA CONTRACTING, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANDEL R SCOTT Chief Executive Officer 207 EASTPOINTE DR, MUSKOGEE, OK, United States, 74403

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 207 EASTPOINTE DR, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 3505 PORTER AVE, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-18 Address 3505 PORTER AVE, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-18 Address TEXOMA CONTRACTING, INC., 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address 3505 PORTER AVE, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-18 Address 207 EASTPOINTE DR, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 207 EASTPOINTE DR, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 3505 PORTER AVE, MUSKOGEE, OK, 74403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318001097 2024-03-15 SURRENDER OF AUTHORITY 2024-03-15
240201040564 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208000323 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203062722 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007334 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202000493 2016-02-02 APPLICATION OF AUTHORITY 2016-02-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State