NY CONSTRUCTION & PAVING INC.

Name: | NY CONSTRUCTION & PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2715077 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
REGINA M HELLEN | Chief Executive Officer | 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-03 | 2007-06-22 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-12-03 | 2006-02-17 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-01-04 | 2004-12-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-01-04 | 2004-12-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1846952 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070622001265 | 2007-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-07-22 |
060217002067 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
041203000073 | 2004-12-03 | CERTIFICATE OF CHANGE | 2004-12-03 |
020104000260 | 2002-01-04 | CERTIFICATE OF INCORPORATION | 2002-01-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State