Name: | CONTRACTORS & BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4300438 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, United States, 92108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASON SVET | Chief Executive Officer | 2355 NORTHSIDE DR, STE 200, SAN DIEGO, CA, United States, 92108 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-30 | 2016-09-29 | Address | 2375 NORTHSIDE DR, STE 360, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2016-09-29 | Address | 2375 NORTHSIDE DR, STE 360, SAN DIEGO, CA, 92108, USA (Type of address: Principal Executive Office) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251242 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160929006260 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
140930006267 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
120925001043 | 2012-09-25 | APPLICATION OF AUTHORITY | 2012-09-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State