Search icon

SET-RITE CORP.

Company Details

Name: SET-RITE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2006 (19 years ago)
Date of dissolution: 29 Aug 2016
Entity Number: 3377584
ZIP code: 19058
County: Nassau
Place of Formation: Pennsylvania
Address: P.O. BOX 988, LEVITTOWN, PA, United States, 19058
Principal Address: 5790 BRISTOL PIKE, BRISTOL, PA, United States, 19007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 988, LEVITTOWN, PA, United States, 19058

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JERRY GAUVREAU JR Chief Executive Officer 5790 BRISTOL PIKE, BRISTOL, PA, United States, 19007

History

Start date End date Type Value
2012-06-13 2016-08-29 Address 5790 BRISTOL PIKE, BRISTOL, PA, 19007, USA (Type of address: Service of Process)
2008-06-13 2012-06-13 Address 1611 MANNING BLVD, LEVITTOWN, PA, 19057, USA (Type of address: Chief Executive Officer)
2008-06-13 2012-06-13 Address 1611 MANNING BLVD, LEVITTOWN, PA, 19057, USA (Type of address: Principal Executive Office)
2008-06-13 2012-06-13 Address 1611 MANNING BLVD, LEVITTOWN, PA, 19057, USA (Type of address: Service of Process)
2006-06-19 2016-08-29 Address 153 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Registered Agent)
2006-06-19 2008-06-13 Address PO BOX 988, LEVITTOWN, PA, 19058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829000301 2016-08-29 SURRENDER OF AUTHORITY 2016-08-29
160610006037 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140617006025 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120613006087 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100615002856 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080613002098 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060619000041 2006-06-19 APPLICATION OF AUTHORITY 2006-06-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State