Search icon

CARDINAL CONTRACTING CORPORATION

Company Details

Name: CARDINAL CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1978 (47 years ago)
Date of dissolution: 10 Jun 2004
Entity Number: 504082
ZIP code: 77046
County: New York
Place of Formation: Indiana
Address: 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046
Principal Address: 2300 SOUTH TIBBS, INDIANAPOLIS, IN, United States, 46241

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH D OSBORNE Chief Executive Officer 2300 SOUTH TIBBS, INDIANAPOLIS, IN, United States, 46241

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046

History

Start date End date Type Value
2000-07-25 2004-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-07-25 2004-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-12 2000-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2000-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-13 2000-08-25 Address 3401 WEST KELLY STREET, INDIANAPOLIS, IN, 46241, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140904072 2014-09-04 ASSUMED NAME CORP INITIAL FILING 2014-09-04
040610000224 2004-06-10 SURRENDER OF AUTHORITY 2004-06-10
000825002175 2000-08-25 BIENNIAL STATEMENT 2000-08-01
000725000554 2000-07-25 CERTIFICATE OF CHANGE 2000-07-25
991012000692 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State