CERTAINTEED CORPORATION

Name: | CERTAINTEED CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 years ago) |
Date of dissolution: | 05 May 2021 |
Entity Number: | 2057339 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 20 MOORES ROAD, MALVERN, PA, United States, 19355 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK RAYFIELD | Chief Executive Officer | 20 MOORES ROAD, MALVERN, PA, United States, 19355 |
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) |
2016-08-04 | 2018-08-01 | Address | 20 MOORES ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-10 | 2016-08-04 | Address | 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2012-08-10 | Address | 321 WOODMONT CIR, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505000119 | 2021-05-05 | CERTIFICATE OF TERMINATION | 2021-05-05 |
200803060758 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006488 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State