Name: | JUST EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1991 (34 years ago) |
Date of dissolution: | 16 Nov 2010 |
Entity Number: | 1503780 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3 JUDE DR, LAGRANGEVILLE, NY, United States, 12540 |
Principal Address: | 376 BUSINESS PARK SUITE 2, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE PETER | Chief Executive Officer | 376 BUSINESS PARK SUITE 2, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
BRUCE PETER | DOS Process Agent | 3 JUDE DR, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2003-01-15 | Address | 62 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2003-01-15 | Address | 62 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2005-02-23 | Address | 62 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1991-01-23 | 1993-03-23 | Address | 62 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116000730 | 2010-11-16 | CERTIFICATE OF DISSOLUTION | 2010-11-16 |
090116002447 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070110002138 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050223002753 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030115002935 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State