Name: | SOUTHERN CONTAINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1946 (78 years ago) |
Date of dissolution: | 14 May 1991 |
Entity Number: | 60515 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 ENGINEERS RD., HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTHERN CONTAINER CORP. | DOS Process Agent | 115 ENGINEERS RD., HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1983-02-24 | 1986-11-21 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1 |
1983-02-24 | 1986-11-21 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 12.5 |
1983-02-24 | 1983-02-24 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 12.5 |
1983-02-24 | 1983-02-24 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1 |
1974-12-06 | 1985-08-07 | Address | 140 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910514000080 | 1991-05-14 | CERTIFICATE OF MERGER | 1991-05-14 |
B426687-8 | 1986-11-21 | CERTIFICATE OF MERGER | 1986-11-29 |
B364801-3 | 1986-06-02 | CERTIFICATE OF AMENDMENT | 1986-06-02 |
B254764-10 | 1985-08-07 | CERTIFICATE OF AMENDMENT | 1985-08-07 |
B024640-3 | 1983-09-29 | CERTIFICATE OF MERGER | 1983-09-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State