Name: | TRISTATE ROOFING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4751007 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 788 SHERIDAN STREET, CHICOPEE, MA, United States, 01020 |
Name | Role | Address |
---|---|---|
TRISTATE ROOFING SYSTEMS, INC. | 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 |
---|---|---|
JON J. HAMBLEY | Chief Executive Officer | 64 MARION ST., CHICOPEE, MA, United States, 01013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-30 | 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 |
---|---|---|---|
210430060130 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190411061125 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71249 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170405007398 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150430000315 | 2015-04-30 | APPLICATION OF AUTHORITY | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State