Name: | NORTHEAST STUCCO SYSTEMS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 06 Apr 2007 |
Entity Number: | 2487867 |
ZIP code: | 12062 |
County: | New York |
Place of Formation: | New York |
Address: | 7108 NY 66, EAST NASSAU, NY, United States, 12062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIOTR HOLOWIAK | DOS Process Agent | 7108 NY 66, EAST NASSAU, NY, United States, 12062 |
Name | Role | Address |
---|---|---|
PIOTR HOLOWIAK | Chief Executive Officer | 7108 NY 66, EAST NASSAU, NY, United States, 12062 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2006-04-04 | Address | 7108 NY 66, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-13 | Address | 140 SMITH STREET, KEASBEY, NJ, 08832, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406000508 | 2007-04-06 | CERTIFICATE OF DISSOLUTION | 2007-04-06 |
060404002177 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040319002305 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020313002964 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000320000526 | 2000-03-20 | CERTIFICATE OF INCORPORATION | 2000-03-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State