Name: | REMODELING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1993 (32 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 1710286 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 622 CLOCKTOWER COMMONS DR, #6, BREWSTER, NY, United States, 10509 |
Principal Address: | 3 WESTGATE TERRACE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L. MULEE | Chief Executive Officer | 3 WESTGATE TERRACE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
PAUL VELARDI ESQ | DOS Process Agent | 622 CLOCKTOWER COMMONS DR, #6, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-11 | 2007-03-15 | Address | 3 WESTGATE TERRACE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-03-18 | 1999-03-11 | Address | 9 WESTGATE TERRACE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-03-18 | 1999-03-11 | Address | 9 WESTGATE TERRACE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 1999-03-11 | Address | 9 WESTGATE TERRACE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1997-01-27 | 1997-03-18 | Address | 9 WESTGATE TERRACE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000552 | 2012-03-09 | CERTIFICATE OF DISSOLUTION | 2012-03-09 |
090302002947 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070315002531 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050413002050 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030305002536 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State