Name: | GENFLEX ROOFING SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2006 (18 years ago) |
Date of dissolution: | 10 Jul 2020 |
Entity Number: | 3425450 |
ZIP code: | 37201 |
County: | Albany |
Place of Formation: | Indiana |
Address: | BRIDGESTONE AMERICAS, INC., 200 4TH AVE. S., NASHVILLE, TN, United States, 37201 |
Name | Role | Address |
---|---|---|
MS. KERRY CANTRELL | DOS Process Agent | BRIDGESTONE AMERICAS, INC., 200 4TH AVE. S., NASHVILLE, TN, United States, 37201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-17 | 2012-10-31 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710000352 | 2020-07-10 | SURRENDER OF AUTHORITY | 2020-07-10 |
SR-93479 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121031000160 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
100924002523 | 2010-09-24 | BIENNIAL STATEMENT | 2010-10-01 |
081001002617 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061212000151 | 2006-12-12 | CERTIFICATE OF PUBLICATION | 2006-12-12 |
061017000668 | 2006-10-17 | APPLICATION OF AUTHORITY | 2006-10-17 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State