Name: | SOUTHERN FOLGER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2020 (5 years ago) |
Entity Number: | 5726373 |
ZIP code: | 89451 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 923 TAHOE BLVD., SUITE 204, PO BOX 58, NEWCASTLE, CA 95658, INCLINE VILLAGE, NV, United States, 89451 |
Principal Address: | 923 Tahoe Blvd Ste 204, Incline Village, NV, United States, 89451 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 923 TAHOE BLVD., SUITE 204, PO BOX 58, NEWCASTLE, CA 95658, INCLINE VILLAGE, NV, United States, 89451 |
Name | Role | Address |
---|---|---|
DONOVAN MECKES | Chief Executive Officer | 923 TAHOE BLVD STE 204, INCLINE VILLAGE, NV, United States, 89451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 923 TAHOE BLVD STE 204, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-03-13 | Address | 923 TAHOE BLVD STE 204, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer) |
2023-01-06 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-12 | 2023-01-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001177 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230106000304 | 2023-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-05 |
220310002058 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200312000241 | 2020-03-12 | APPLICATION OF AUTHORITY | 2020-03-12 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State