Name: | SILVER ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2000 (25 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 2549851 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 342, GARNERVILLE, NY, United States, 10923 |
Principal Address: | 136 WEST MAIN STREET, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVER ROOFING, INC. | DOS Process Agent | PO BOX 342, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
LOUIS R SILVER | Chief Executive Officer | PO BOX 342, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-12-06 | Address | PO BOX 342, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2012-12-04 | 2020-09-01 | Address | PO BOX 342, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2012-12-04 | 2020-03-05 | Address | 55 W. RAILROAD AVE, BLDG 24V, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2012-12-04 | Address | 14 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2010-10-18 | 2024-12-06 | Address | PO BOX 342, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2012-12-04 | Address | 14 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2006-11-17 | 2010-10-18 | Address | 55 RAILROAD AVE, BLDG 2, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2006-11-17 | 2010-10-18 | Address | 14 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2006-11-17 | 2010-10-18 | Address | 55 RAILROAD AVE BLDG 2, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003002 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
200901060775 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200305060771 | 2020-03-05 | BIENNIAL STATEMENT | 2018-09-01 |
121204006151 | 2012-12-04 | BIENNIAL STATEMENT | 2012-09-01 |
101018002745 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
080828002861 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
061117002384 | 2006-11-17 | BIENNIAL STATEMENT | 2006-09-01 |
000907000073 | 2000-09-07 | CERTIFICATE OF INCORPORATION | 2000-09-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State