Search icon

INFINITY ROOFING & SIDING, INC.

Company Details

Name: INFINITY ROOFING & SIDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2011 (14 years ago)
Date of dissolution: 19 May 2023
Entity Number: 4083833
ZIP code: 10005
County: Albany
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 18000 GROESCHKE ROAD, G7, HOUSTON, TX, United States, 77084

DOS Process Agent

Name Role Address
INFINITY ROOFING & SIDING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEREK LINDSEY Chief Executive Officer 18000 GROESCHKE ROAD, G7, HOUSTON, TX, United States, 77084

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 18000 GROESCHKE ROAD, G7, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-05-22 Address 18000 GROESCHKE ROAD, G7, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-05-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 18000 GROESCHKE ROAD, G7, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-05 Address 18000 GROESCHKE ROAD, G7, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-02 2019-04-10 Address 18000 GROESCHKE RD, G7, HOUSTON, TX, 77084, USA (Type of address: Principal Executive Office)
2015-04-02 2019-04-10 Address 18000 GROESCHKE RD, G7, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230522000126 2023-05-19 CERTIFICATE OF TERMINATION 2023-05-19
230405003697 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210427060539 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060619 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-102634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006578 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402007037 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130520002251 2013-05-20 BIENNIAL STATEMENT 2013-04-01
120919000190 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
110420000255 2011-04-20 APPLICATION OF AUTHORITY 2011-04-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State