Search icon

NORTH AMERICAN ROOFING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH AMERICAN ROOFING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1994 (31 years ago)
Date of dissolution: 03 Aug 2020
Entity Number: 1791488
ZIP code: 33637
County: New York
Place of Formation: Delaware
Address: 14025 RIVEREDGE DR, SUITE 600, TAMPA, FL, United States, 33637
Principal Address: 41 DOGWOOD RD, ASHEVILLE, NC, United States, 28806

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M BRIAN VERBLE Chief Executive Officer 41 DOGWOOD RD, ASHEVILLE, NC, United States, 28806

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14025 RIVEREDGE DR, SUITE 600, TAMPA, FL, United States, 33637

History

Start date End date Type Value
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-30 2012-07-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200803000109 2020-08-03 SURRENDER OF AUTHORITY 2020-08-03
SR-85835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160301006299 2016-03-01 BIENNIAL STATEMENT 2016-01-01
140307006533 2014-03-07 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State