Search icon

STRUCTURAL COMPONENTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 10237, GREEN BAY, WI, United States, 54303

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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