Name: | DERIAN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1989 (36 years ago) |
Date of dissolution: | 16 May 2000 |
Entity Number: | 1343417 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 900 CALHOUN DR, TROY, NY, United States, 12182 |
Principal Address: | 99 CALHOUN DR, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 CALHOUN DR, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
DERIAN GARO | Chief Executive Officer | 99 CALHOUN DR, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1999-11-08 | Address | RD 2 BOX 116C, CALHOUN DRIVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1999-11-08 | Address | RD 2 BOX 116C, TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
1993-08-02 | 1999-11-08 | Address | RD 2 BOX 116C, CALHOUN ROAD, TROY, NY, 12182, USA (Type of address: Service of Process) |
1989-04-12 | 1993-08-02 | Address | RD #2, BOX 116 C, CALHOUN ROAD, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000516000519 | 2000-05-16 | CERTIFICATE OF DISSOLUTION | 2000-05-16 |
991108002484 | 1999-11-08 | BIENNIAL STATEMENT | 1999-04-01 |
930802002628 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
B765303-4 | 1989-04-12 | CERTIFICATE OF INCORPORATION | 1989-04-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State