Name: | JOHN & CLIVE ROOFING & WATERPROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1978 (47 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 487701 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1227 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Address: | 909 E 45TH ST, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THELBERT HURDLE | Chief Executive Officer | 1227 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 909 E 45TH ST, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-09 | 1995-05-26 | Address | 909 EAST 45TH ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141023001 | 2014-10-23 | ASSUMED NAME LLC INITIAL FILING | 2014-10-23 |
DP-1547243 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950526002063 | 1995-05-26 | BIENNIAL STATEMENT | 1993-05-01 |
921221002674 | 1992-12-21 | BIENNIAL STATEMENT | 1992-05-01 |
A484906-4 | 1978-05-09 | CERTIFICATE OF INCORPORATION | 1978-05-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State