Search icon

GS ROOFING PRODUCTS COMPANY, INC.

Headquarter

Company Details

Name: GS ROOFING PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1974 (51 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 346236
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 750 E SWEDESFORD RD, VALLEY FORGE, PA, United States, 19482
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN T CROWE Chief Executive Officer 750 E SWEDESFORD RD, VALLEY FORGE, PA, United States, 19482

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
7e910564-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_54471416
State:
ILLINOIS

History

Start date End date Type Value
2010-07-23 2012-07-26 Address 750 E SWEDESFORD RD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer)
2009-08-17 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2004-07-13 2010-07-23 Address 750 E SWEDESFORD RD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer)
2000-06-27 2004-07-13 Address 750 E SWEDESFORD RD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-4978 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141218000451 2014-12-18 CERTIFICATE OF MERGER 2014-12-31
140602006876 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120726002373 2012-07-26 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State