Name: | METHODS ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 08 Nov 2012 |
Entity Number: | 3830399 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 156 WILLOW TREE RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BARRY FRIEDMAN | Chief Executive Officer | 156 WILLOW TREE RD, MONSEY, NY, United States, 10952 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108000690 | 2012-11-08 | CERTIFICATE OF DISSOLUTION | 2012-11-08 |
110914002808 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090706000577 | 2009-07-06 | CERTIFICATE OF INCORPORATION | 2009-07-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State