ROOF CRAFT SYSTEMS, INC.

Name: | ROOF CRAFT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Dec 2022 |
Entity Number: | 2803493 |
ZIP code: | 85009 |
County: | Chautauqua |
Place of Formation: | Ohio |
Address: | 23 n. 35th ave, PHOENIX, AZ, United States, 85009 |
Principal Address: | 13200 BROADWAY AVENUE, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
attention: lisa walton | DOS Process Agent | 23 n. 35th ave, PHOENIX, AZ, United States, 85009 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
CATHLEEN M. FARRELL | Chief Executive Officer | 3649 E LAKE RD, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-12 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2023-07-12 | Address | 3649 E LAKE RD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2017-02-10 | 2018-08-01 | Address | 132000 BROADWAY AVENUE, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2017-02-10 | 2018-08-01 | Address | 132000 BROADWAY AVENUE, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
2014-05-07 | 2020-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004242 | 2022-12-22 | SURRENDER OF AUTHORITY | 2022-12-22 |
200812060460 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801007551 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170210006329 | 2017-02-10 | BIENNIAL STATEMENT | 2016-08-01 |
140820006128 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State