Name: | VARIED CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1976 (49 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 404271 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2833 LEONIS BOULEVARD, SUITE 210, VERNON, CA, United States, 90058 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM M FENNING | Chief Executive Officer | 2833 LEONIS BOULEVARD STE 210, PO BOX 58351, VERNON, CA, United States, 90058 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-07-07 | 1988-04-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-07 | 1988-04-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141006090 | 2014-10-06 | ASSUMED NAME LLC INITIAL FILING | 2014-10-06 |
DP-2139286 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
990927000215 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
960813002311 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
000051001232 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930322002491 | 1993-03-22 | BIENNIAL STATEMENT | 1992-07-01 |
B628646-2 | 1988-04-18 | CERTIFICATE OF AMENDMENT | 1988-04-18 |
A326937-4 | 1976-07-07 | APPLICATION OF AUTHORITY | 1976-07-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State