Search icon

STANDING SEAM ROOFING COMPANY, LLC

Branch

Company Details

Name: STANDING SEAM ROOFING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 26 Apr 2001 (24 years ago)
Branch of: STANDING SEAM ROOFING COMPANY, LLC, Connecticut (Company Number 0668032)
Entity Number: 2632329
County: Putnam
Place of Formation: Connecticut

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2013-05-14 2019-04-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, 0002, USA (Type of address: Service of Process)
2010-09-30 2019-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-09-30 2013-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-04-26 2010-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-26 2010-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416000512 2019-04-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-04-16
190122000126 2019-01-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-21
130514006583 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110517003131 2011-05-17 BIENNIAL STATEMENT 2011-04-01
100930000975 2010-09-30 CERTIFICATE OF CHANGE 2010-09-30
090512002399 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070426002410 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050523002447 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030429002209 2003-04-29 BIENNIAL STATEMENT 2003-04-01
010720000431 2001-07-20 AFFIDAVIT OF PUBLICATION 2001-07-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State