Name: | CERTAINTEED GYPSUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2833320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 MOORES ROAD, MALVERN, PA, United States, 19355 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK RAYFIELD | Chief Executive Officer | 20 MOORES ROAD, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 20 MOORES ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-26 | 2024-11-04 | Address | 20 MOORES ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003116 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221117001132 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201118060078 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State