Name: | NEWBURGH ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1972 (53 years ago) |
Date of dissolution: | 09 Nov 2021 |
Entity Number: | 324245 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 126 MT. AIRY ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 MT. AIRY ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
LARRY MASON | Chief Executive Officer | 126 MT. AIRY ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2022-05-08 | Address | 126 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 6826, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2022-05-08 | Address | 126 MT. AIRY ROAD, NEW WINDSOR, NY, 12553, 6826, USA (Type of address: Service of Process) |
1993-03-10 | 1998-02-05 | Address | 110 MOUNT AIRY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1998-02-05 | Address | 110 MOUNT AIRY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-02-05 | Address | 110 MOUNT AIRY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220508000114 | 2021-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-09 |
140326002035 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120511002124 | 2012-05-11 | BIENNIAL STATEMENT | 2012-02-01 |
100323002463 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
C331078-2 | 2003-05-08 | ASSUMED NAME CORP INITIAL FILING | 2003-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State