Name: | STRUCTURAL COMPONENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2018 (7 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 5374627 |
ZIP code: | 54303 |
County: | Orange |
Place of Formation: | Wisconsin |
Address: | p.o. box 10237, GREEN BAY, WI, United States, 54303 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 10237, GREEN BAY, WI, United States, 54303 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003734 | 2024-11-06 | SURRENDER OF AUTHORITY | 2024-11-06 |
SR-83608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180712000431 | 2018-07-12 | APPLICATION OF AUTHORITY | 2018-07-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State