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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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