NORTH AMERICAN ROOFING SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M BRIAN VERBLE | Chief Executive Officer | 41 DOGWOOD RD, ASHEVILLE, NC, United States, 28806 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14025 RIVEREDGE DR, SUITE 600, TAMPA, FL, United States, 33637 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State