Search icon

REMODELING SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY L. MULEE Chief Executive Officer 3 WESTGATE TERRACE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
PAUL VELARDI ESQ DOS Process Agent 622 CLOCKTOWER COMMONS DR, #6, BREWSTER, NY, United States, 10509

History

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)

Filings

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