MASONRY PRESERVATION SERVICES, INC.

Name: | MASONRY PRESERVATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (33 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 1657382 |
ZIP code: | 17815 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 7255 old berwick road, BLOOMSBURG, PA, United States, 17815 |
Principal Address: | 7255 OLD BERWICK RD, BLOOMSBURG, PA, United States, 17815 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 7255 old berwick road, BLOOMSBURG, PA, United States, 17815 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY L ERDLY | Chief Executive Officer | 7255 OLD BERWICK ROAD, BLOOMSBURG, PA, United States, 17815 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-06 | 2023-10-05 | Address | 7255 OLD BERWICK ROAD, BLOOMSBURG, PA, 17815, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2018-08-06 | Address | PO BOX 324, BERWICK, PA, 18603, 0324, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000111 | 2023-10-02 | SURRENDER OF AUTHORITY | 2023-10-02 |
SR-19935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806007037 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160808006717 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State