ALL METHOD WATERPROOFING AND CONSTRUCTION, INC.

Name: | ALL METHOD WATERPROOFING AND CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1053137 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2 AGNES AVENUE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. MUELLER | DOS Process Agent | 2 AGNES AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
MICHAEL R. MUELLER | Chief Executive Officer | 2 AGNES AVENUE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2008-01-15 | Address | 2 AGNES AVE, SCHENECTADY, NY, 12303, 3202, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2008-01-15 | Address | 2 AGNES AVE, SCHENECTADY, NY, 12303, 3202, USA (Type of address: Service of Process) |
1998-01-13 | 2008-01-15 | Address | 2 AGNES AVE, SCHENECTADY, NY, 12303, 3202, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-01-13 | Address | 2 AGNES AVENUE, SCHENECTADY, NY, 12303, 3202, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-01-13 | Address | 2 AGNES AVENUE, SCHENECTADY, NY, 12303, 3202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247764 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080115002443 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060201002291 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
041230000895 | 2004-12-30 | CERTIFICATE OF AMENDMENT | 2004-12-30 |
040108002788 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State