Name: | ROOFCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1999 (26 years ago) |
Date of dissolution: | 08 Aug 2011 |
Entity Number: | 2399749 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3300 S. PARKER RD, STE 310, AURORA, CO, United States, 80014 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROOFCARE, INC., RHODE ISLAND | 000130989 | RHODE ISLAND |
Headquarter of | ROOFCARE, INC., CONNECTICUT | 0730812 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
W. RANDALL DIETRICH | Chief Executive Officer | 3300 S. PARKER RD, STE 310, AURORA, CO, United States, 80014 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-11 | 2005-07-22 | Address | 157 WALSH RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2005-07-22 | Address | 157 WALSH RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1999-07-19 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110808000601 | 2011-08-08 | CERTIFICATE OF DISSOLUTION | 2011-08-08 |
070727002274 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050722002410 | 2005-07-22 | BIENNIAL STATEMENT | 2005-07-01 |
030811002661 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010911002242 | 2001-09-11 | BIENNIAL STATEMENT | 2001-07-01 |
000214000239 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
990813000671 | 1999-08-13 | CERTIFICATE OF MERGER | 1999-08-13 |
990719000175 | 1999-07-19 | CERTIFICATE OF INCORPORATION | 1999-07-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State