Name: | EXTERIOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1968 (57 years ago) |
Date of dissolution: | 12 Feb 2009 |
Entity Number: | 227178 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 750 E SWEDESFORD RD, VALLEY FORGE, PA, United States, 19482 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS M SMITH | Chief Executive Officer | 750 E SWEDESFORD RD, VALLEY FORGE, PA, United States, 19482 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2008-08-25 | Address | 1 OWENS CORNING PKWY, TOLEDO, OH, 43659, USA (Type of address: Principal Executive Office) |
2006-09-11 | 2008-08-25 | Address | 1 OWENS CORNING PKWY, TOLEDO, OH, 43659, USA (Type of address: Chief Executive Officer) |
2004-10-04 | 2006-09-11 | Address | 1 OWENS CORNING PKWY, TOLEDO, OH, 43659, USA (Type of address: Chief Executive Officer) |
2004-10-04 | 2006-09-11 | Address | 1 OWENS CORNING PKWY, TAX DEPT, TOLEDO, OH, 43659, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2004-10-04 | Address | ONE OWENS CORNING PKWY, TOLEDO, OH, 43659, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090212001029 | 2009-02-12 | CERTIFICATE OF TERMINATION | 2009-02-12 |
080825003541 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060911002247 | 2006-09-11 | BIENNIAL STATEMENT | 2006-08-01 |
041004002548 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020911002059 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State