Name: | FERRIS CARPENTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2006 (19 years ago) |
Date of dissolution: | 31 Jul 2009 |
Entity Number: | 3365025 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 611 REGUA ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES FERRIS | Agent | 611 REQUA ST., PEEKSKILL, NY, 10566 |
Name | Role | Address |
---|---|---|
JAMES H FERRIS | Chief Executive Officer | 611 REGUA ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 REGUA ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2008-01-16 | Address | 994 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
2006-05-19 | 2008-07-24 | Address | 994 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090731000742 | 2009-07-31 | CERTIFICATE OF DISSOLUTION | 2009-07-31 |
080724002736 | 2008-07-24 | BIENNIAL STATEMENT | 2008-05-01 |
080116000138 | 2008-01-16 | CERTIFICATE OF CHANGE | 2008-01-16 |
060519000877 | 2006-05-19 | CERTIFICATE OF INCORPORATION | 2006-05-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State