Search icon

SILVER ROOFING, INC.

Company Details

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

DOS Process Agent

Name Role Address
SILVER ROOFING, INC. DOS Process Agent PO BOX 342, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
LOUIS R SILVER Chief Executive Officer PO BOX 342, GARNERVILLE, NY, United States, 10923

History

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

Filings

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