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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH D OSBORNE | Chief Executive Officer | 2300 SOUTH TIBBS, INDIANAPOLIS, IN, United States, 46241 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GREENWAY PLAZA, STE. 1900, HOUSTON, TX, United States, 77046 |
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) |
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