Name: | GENERATION SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 08 Nov 2010 |
Entity Number: | 2337694 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. SOH | DOS Process Agent | 101-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
WILLIAM S. SOH | Chief Executive Officer | 101-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2001-01-31 | Address | 101-11 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108000154 | 2010-11-08 | CERTIFICATE OF DISSOLUTION | 2010-11-08 |
090114002645 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070207002833 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050222002284 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030108002272 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010131002510 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990122000457 | 1999-01-22 | CERTIFICATE OF INCORPORATION | 1999-01-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State