GLOBAL PAVING & SEALING CO., INC.

Name: | GLOBAL PAVING & SEALING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1989 (36 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 1402325 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1853 CENTRAL PARK AVENUE, 7L, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1853 CENTRAL PARK AVENUE, 7L, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
AGUILAR PREMOLI | Chief Executive Officer | 1853 CENTRAL PARK AVENUE, 7L, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2009-11-19 | Address | 1853 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2007-12-07 | Address | 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-12-03 | 2009-11-19 | Address | 1853 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1993-12-03 | 2009-11-19 | Address | 1853 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1993-12-03 | 1997-11-21 | Address | 1853 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000919 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
151102006206 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140113006251 | 2014-01-13 | BIENNIAL STATEMENT | 2013-11-01 |
120105002601 | 2012-01-05 | BIENNIAL STATEMENT | 2011-11-01 |
091119002477 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State